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)
07 Apr 2015 AP01 Appointment of Mr David William Mitchell as a director on 6 April 2015
13 Oct 2014 AA Full accounts made up to 5 April 2014
01 Oct 2014 TM01 Termination of appointment of Paul Malcolm Douglas as a director on 27 September 2014
30 Sep 2014 CH01 Director's details changed for Mr Colin Charles Clinkard on 29 September 2014
08 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
08 Jul 2014 AP01 Appointment of Mr Colin Charles Clinkard as a director
08 Jul 2014 CH01 Director's details changed for Ian Savory on 29 June 2013
08 Jul 2014 AD04 Register(s) moved to registered office address
08 Jul 2014 CH01 Director's details changed for David James Morton on 29 June 2013
08 Jul 2014 AD02 Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom
08 Jul 2014 CH01 Director's details changed for David James Roberts on 29 June 2013
08 Jul 2014 CH01 Director's details changed for Paul Malcolm Douglas on 29 June 2013
08 Jul 2014 TM01 Termination of appointment of Colin Clinkard as a director
20 Sep 2013 AA Accounts for a medium company made up to 5 April 2013
28 Jun 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
28 Jun 2013 AD02 Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL
01 Oct 2012 AA Accounts for a small company made up to 5 April 2012
17 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
09 Aug 2012 TM01 Termination of appointment of Colin Clinkard as a director
28 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
25 Jun 2012 CH01 Director's details changed for Paul Malcolm Douglas on 18 June 2012
28 Sep 2011 AA Total exemption small company accounts made up to 5 April 2011
30 Jun 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 5 April 2010
30 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders