Advanced company searchLink opens in new window

BRUNEL INSPECTION SERVICES LIMITED

Company number 09257566

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)
25 Mar 2024 AD01 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ on 25 March 2024
29 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
30 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
11 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
08 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 8 October 2019
17 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
27 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
26 Sep 2017 PSC01 Notification of Ian William Robertson as a person with significant control on 6 April 2016
23 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Oct 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 12 October 2016
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
17 Apr 2015 CH01 Director's details changed for Mr Ian William Robertson on 17 April 2015
09 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-09
  • GBP 1