Advanced company searchLink opens in new window

BRIAN ALFRED ASSOCIATES LIMITED

Company number 05578165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2018 PSC05 Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 6 April 2016
05 Oct 2018 PSC05 Change of details for a person with significant control
05 Oct 2018 PSC02 Notification of Optionis Midco Limited as a person with significant control on 6 April 2016
04 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 October 2017
04 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/17
06 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/17
06 Aug 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/17
16 Feb 2018 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
16 Feb 2018 AD02 Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
17 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/17
03 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
05 Sep 2017 AA Full accounts made up to 31 October 2016
12 Jan 2017 AP01 Appointment of Mr Kevin John Budge as a director on 22 December 2016
12 Jan 2017 TM01 Termination of appointment of Robert John Crossland as a director on 22 December 2016
07 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 October 2016
04 Jan 2017 MR04 Satisfaction of charge 055781650002 in full
03 Jan 2017 MR01 Registration of charge 055781650003, created on 22 December 2016
15 Oct 2016 AA Full accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
21 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 September 2015
26 Nov 2015 SH10 Particulars of variation of rights attached to shares
26 Nov 2015 SH08 Change of share class name or designation
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2015 AD02 Register inspection address has been changed from C/O Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
09 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 104.851
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016