Advanced company searchLink opens in new window

BROOKSON (5373H) LIMITED

Company number 06101577

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)
23 Nov 2024 AA Micro company accounts made up to 31 March 2024
22 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
02 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
03 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 3 November 2020
03 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
14 Feb 2020 PSC01 Notification of Andrew Carter as a person with significant control on 6 April 2016
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 20 Mather Avenue Manchester Greater Manchester M45 8WX on 15 October 2019
29 Jul 2019 AD01 Registered office address changed from 83 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 83 83 Ducie Street Manchester M1 2JQ on 11 July 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
16 Oct 2015 CH01 Director's details changed for Andrew Carter on 16 October 2015