Advanced company searchLink opens in new window

BRIMSTONE SITE INVESTIGATION LTD

Company number 10253758

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)
24 Feb 2025 CH01 Director's details changed for Mr Aaron Robert Florence on 24 February 2025
24 Feb 2025 CH01 Director's details changed for Mr Aaron Robert Florence on 20 February 2025
31 Jan 2025 MR01 Registration of charge 102537580006, created on 30 January 2025
18 Dec 2024 MR04 Satisfaction of charge 102537580004 in full
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
23 Nov 2023 CH01 Director's details changed for Mrs Lucie Florence on 23 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
13 Jun 2023 AD01 Registered office address changed from Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 13 June 2023
16 Feb 2023 TM02 Termination of appointment of Melanie Anne Simmonds as a secretary on 16 February 2023
01 Feb 2023 MR01 Registration of charge 102537580005, created on 27 January 2023
11 Aug 2022 AP03 Appointment of Miss Melanie Anne Simmonds as a secretary on 11 August 2022
08 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 CH01 Director's details changed for Miss Lucie Florence on 23 March 2022
11 Mar 2022 CH01 Director's details changed for Miss Lucie Street on 4 March 2022
19 Jan 2022 SH02 Sub-division of shares on 5 January 2022
20 Dec 2021 CH01 Director's details changed for Miss Lucie Street on 9 December 2021
13 Dec 2021 MR01 Registration of charge 102537580004, created on 10 December 2021
06 Dec 2021 MR04 Satisfaction of charge 102537580003 in full
15 Sep 2021 AA Unaudited abridged accounts made up to 28 December 2020
21 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from The Joiners Shop the Historic Dockyard Chatham ME4 4TZ England to Delta House, Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 8 December 2020