Advanced company searchLink opens in new window

BRES IT SERVICES LTD

Company number 08147091

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)
21 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 17 June 2021
06 Jul 2020 AD01 Registered office address changed from 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 6 July 2020
02 Jul 2020 600 Appointment of a voluntary liquidator
02 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-18
02 Jul 2020 LIQ01 Declaration of solvency
29 Jun 2020 AD01 Registered office address changed from 21 Tadmarton Downhead Park Milton Keynes MK15 9BE to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 29 June 2020
01 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 AP01 Appointment of Mrs Carmel Abigail Verboom as a director on 29 May 2020
29 May 2020 TM01 Termination of appointment of Patricia Fernandez Rodriguez as a director on 29 May 2020
29 May 2020 TM01 Termination of appointment of Claudinei Diniz Garcia as a director on 29 May 2020
29 May 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 100
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
18 Jun 2018 PSC04 Change of details for Mr Claudinei Diniz Garcia as a person with significant control on 28 February 2018
18 Jun 2018 PSC07 Cessation of Patricia Fernandez-Lomana Rodrigues as a person with significant control on 28 February 2018
21 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
18 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015