- Company Overview for BRSL REALISATIONS LIMITED (05940152)
- Filing history for BRSL REALISATIONS LIMITED (05940152)
- People for BRSL REALISATIONS LIMITED (05940152)
- Charges for BRSL REALISATIONS LIMITED (05940152)
- Insolvency for BRSL REALISATIONS LIMITED (05940152)
- More for BRSL REALISATIONS LIMITED (05940152)
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 Dec 2024 | AM02 | Statement of affairs with form AM02SOA | |
06 Aug 2024 | CERTNM |
Company name changed building repair solutions LIMITED\certificate issued on 06/08/24
|
|
06 Aug 2024 | CONNOT | Change of name notice | |
02 Aug 2024 | AM06 | Notice of deemed approval of proposals | |
17 Jul 2024 | AM03 | Statement of administrator's proposal | |
12 Jul 2024 | AD01 | Registered office address changed from Eltime House, Hall Road Heybridge Maldon Essex CM9 4NF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 12 July 2024 | |
12 Jul 2024 | AM01 | Appointment of an administrator | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
02 Aug 2023 | TM01 | Termination of appointment of Stephen John Robinson as a director on 1 October 2009 | |
02 Aug 2023 | AP01 | Appointment of Mr Stephen John Robinson as a director on 1 October 2009 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Oct 2022 | MR04 | Satisfaction of charge 059401520002 in full | |
19 Oct 2022 | MR01 | Registration of charge 059401520003, created on 18 October 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
09 Aug 2022 | MR04 | Satisfaction of charge 059401520001 in full | |
31 Jan 2022 | MR01 | Registration of charge 059401520002, created on 31 January 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
03 Nov 2021 | CH01 | Director's details changed for Stephen John Robinson on 26 October 2021 | |
03 Nov 2021 | CH03 | Secretary's details changed for Mr Stephen John Robinson on 26 October 2021 | |
02 Nov 2021 | PSC04 | Change of details for Mr Robert William Fraser as a person with significant control on 26 October 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Mr Robert William Fraser on 26 October 2021 | |
02 Nov 2021 | PSC04 | Change of details for Mr Stephen John Robinson as a person with significant control on 26 October 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 |