Advanced company searchLink opens in new window

BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED

Company number 00591982

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)
27 Oct 2021 MR04 Satisfaction of charge 005919820011 in full
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
29 Mar 2021 AA Full accounts made up to 31 December 2019
06 Oct 2020 MR01 Registration of charge 005919820011, created on 23 September 2020
28 Jul 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
02 Jul 2020 AD02 Register inspection address has been changed from Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY England to 13 Flemming Court Flemming Court Castleford WF10 5HW
20 Nov 2019 MR01 Registration of charge 005919820010, created on 13 November 2019
21 Oct 2019 MR01 Registration of charge 005919820009, created on 9 October 2019
16 Oct 2019 AP01 Appointment of Mr Adam John Coates as a director on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of Sally Ann Bedford as a director on 10 October 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
17 Sep 2019 MR04 Satisfaction of charge 005919820007 in full
17 Sep 2019 MR04 Satisfaction of charge 005919820008 in full
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
28 Jun 2019 AD03 Register(s) moved to registered inspection location Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY
14 Jun 2019 MR04 Satisfaction of charge 1 in full
04 Apr 2019 MA Memorandum and Articles of Association
04 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2019 MR01 Registration of charge 005919820008, created on 22 March 2019
05 Mar 2019 TM01 Termination of appointment of Colin Charles Clinkard as a director on 1 March 2019
30 Nov 2018 TM01 Termination of appointment of David James Roberts as a director on 30 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
29 Jun 2018 AD04 Register(s) moved to registered office address 13-14 Flemming Court Castleford WF10 5HW