Advanced company searchLink opens in new window

BRUNEL STREET WORKS ENERGY SERVICES LIMITED

Company number 11923831

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)
09 Feb 2021 CH01 Director's details changed for Mr Mark Robert Farnham on 9 February 2021
27 Oct 2020 PSC05 Change of details for Vistry Partnerships Limited as a person with significant control on 10 March 2020
27 Aug 2020 PSC05 Change of details for Linden Limited as a person with significant control on 8 January 2020
17 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
18 Mar 2020 AP01 Appointment of Mr Stuart Keith Brodie as a director on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Paul David Atkins as a director on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Keith Bryan Carnegie as a director on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Earl Sibley as a director on 10 March 2020
18 Mar 2020 PSC02 Notification of Vistry Partnerships Limited as a person with significant control on 10 March 2020
18 Mar 2020 PSC07 Cessation of Linden Limited as a person with significant control on 10 March 2020
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
05 Mar 2020 TM02 Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 3 January 2020
13 Jan 2020 AP03 Appointment of Mr Martin Trevor Digby Palmer as a secretary on 3 January 2020
10 Jan 2020 AP01 Appointment of Mr Keith Bryan Carnegie as a director on 3 January 2020
10 Jan 2020 AP01 Appointment of Mr Earl Sibley as a director on 3 January 2020
10 Jan 2020 AD01 Registered office address changed from Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL England to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 10 January 2020
17 Dec 2019 TM01 Termination of appointment of Andrew James Duxbury as a director on 17 December 2019
17 Dec 2019 AP01 Appointment of Paul David Atkins as a director on 17 December 2019
03 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-03
  • GBP 2