Advanced company searchLink opens in new window

BRANDSPRING LIMITED

Company number 05813192

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2020 DS01 Application to strike the company off the register
15 May 2020 PSC07 Cessation of Frederick Rogers Beetlestone as a person with significant control on 15 May 2020
15 May 2020 TM01 Termination of appointment of Frederick Rogers Beetlestone as a director on 15 May 2020
24 Apr 2020 AD01 Registered office address changed from C/E Ewc Accountants 11 Portland Street Southampton SO14 7EB England to C/O Ewc Accountants 11 Portland Street Southampton SO14 7EB on 24 April 2020
24 Apr 2020 TM01 Termination of appointment of Jason Lewis Gregg as a director on 24 April 2020
24 Apr 2020 PSC07 Cessation of Jason Lewis Gregg as a person with significant control on 24 April 2020
24 Apr 2020 AD01 Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP to C/E Ewc Accountants 11 Portland Street Southampton SO14 7EB on 24 April 2020
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
16 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
11 Jul 2016 CH01 Director's details changed for Simon William Dover on 11 July 2016
02 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 120
14 May 2016 CH03 Secretary's details changed for Charlotte Blake on 11 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 11 May 2015
Statement of capital on 2015-05-27
  • GBP 120
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Nov 2014 CH03 Secretary's details changed for Charlotte Blake on 1 November 2014
07 Nov 2014 CH01 Director's details changed for Frederick Rogers Beetlestone on 1 November 2014
07 Nov 2014 CH01 Director's details changed for Mr Jason Lewis Gregg on 1 November 2014
07 Nov 2014 CH01 Director's details changed for Simon William Dover on 1 November 2014