Advanced company searchLink opens in new window

BRS INTERNATIONAL LIMITED

Company number 06264121

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)
30 Jul 2024 AA Micro company accounts made up to 31 July 2023
13 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
09 Apr 2024 AD01 Registered office address changed from White House Wollaton Street Nottingham NG1 5GF United Kingdom to Unit 27 Sherwood Network Centre Ollerton Newark Nottinghamshire NG22 9FD on 9 April 2024
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
26 May 2023 CH01 Director's details changed for Mr Neil Campbell on 26 May 2023
26 May 2023 PSC04 Change of details for Mr Neil Campbell as a person with significant control on 26 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Jul 2022 AA Micro company accounts made up to 31 July 2021
22 Jun 2022 CH01 Director's details changed for Mr Neil Campbell on 22 June 2022
22 Jun 2022 PSC04 Change of details for Mr Neil Campbell as a person with significant control on 22 June 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
08 Mar 2022 TM01 Termination of appointment of Matthew Pichel-Juan as a director on 1 March 2022
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Apr 2021 AA01 Previous accounting period shortened from 30 November 2020 to 31 July 2020
11 Dec 2020 AA Micro company accounts made up to 30 November 2019
13 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
13 Jul 2020 CH01 Director's details changed for Mr Neil Campbell on 10 July 2020
13 Jul 2020 PSC04 Change of details for Mr Neil Campbell as a person with significant control on 10 July 2020
05 Dec 2019 TM01 Termination of appointment of Ian Douglas Campbell as a director on 1 October 2019
20 Nov 2019 AD01 Registered office address changed from Navigation House 48 Mill Gate Newark NG24 4TS England to White House Wollaton Street Nottingham NG1 5GF on 20 November 2019
19 Nov 2019 AA01 Current accounting period extended from 31 May 2019 to 30 November 2019
06 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
07 Dec 2018 AP01 Appointment of Mr Matthew Pichel-Juan as a director on 1 November 2018
07 Dec 2018 AP01 Appointment of Mr Ian Douglas Campbell as a director on 1 November 2018