Advanced company searchLink opens in new window

BRIAR CONSULTING ENGINEERS LIMITED

Company number 10673969

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)
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
08 Feb 2021 TM01 Termination of appointment of Edward Michael Joseph Horgan as a director on 31 January 2021
07 Jul 2020 AA Accounts for a small company made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
12 Jul 2019 AA Accounts for a small company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
20 Mar 2019 CH01 Director's details changed for Mr David Ashley Redman on 6 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Graham Ian Cooke on 6 March 2019
20 Mar 2019 PSC05 Change of details for Briar Holdings Limited as a person with significant control on 6 March 2019
06 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
06 Mar 2019 AD01 Registered office address changed from , Briar Associates, York House High Street, Amblecote, Stourbridge, West Midlands, DY8 4BT, United Kingdom to 3 Benham Road Benham Campus Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ on 6 March 2019
02 Jan 2019 MR01 Registration of charge 106739690002, created on 21 December 2018
10 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
26 Nov 2018 AP01 Appointment of Mr David Ashley Redman as a director on 23 October 2018
26 Nov 2018 AP01 Appointment of Mr Graham Ian Cooke as a director on 23 October 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
13 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
17 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 MR01 Registration of charge 106739690001, created on 30 June 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 7,500,100
09 Jun 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
16 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-16
  • GBP 100