Advanced company searchLink opens in new window

BROMFORD PRECISION SOLUTIONS LIMITED

Company number 14332641

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)
05 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
03 Apr 2024 AD01 Registered office address changed from 4th Floor 24 Old Bond Street London W1S 4AW United Kingdom to 129 Scudamore Road Braunstone Frith Industrial Estate Leicester LE3 1UQ on 3 April 2024
03 Apr 2024 AP01 Appointment of Mr Krzysztof Kupiec as a director on 28 March 2024
03 Apr 2024 AP01 Appointment of Mr Ross Niner as a director on 28 March 2024
19 Mar 2024 AA Accounts for a dormant company made up to 30 April 2023
26 Feb 2024 AA01 Previous accounting period extended from 3 April 2023 to 30 April 2023
25 Feb 2024 AA01 Previous accounting period shortened from 30 September 2023 to 3 April 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
08 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2023
  • GBP 2
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
07 Aug 2023 MA Memorandum and Articles of Association
07 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2023 MR01 Registration of charge 143326410002, created on 2 August 2023
03 Aug 2023 MR01 Registration of charge 143326410001, created on 2 August 2023
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 08/08/2023
31 Jul 2023 PSC02 Notification of W15S Directors Limited as a person with significant control on 28 July 2023
31 Jul 2023 PSC07 Cessation of Gold Round Limited as a person with significant control on 28 July 2023
31 Jul 2023 PSC04 Change of details for Mr Jamie Christopher Constable as a person with significant control on 28 July 2023
31 Jul 2023 AP02 Appointment of W15S Directors Limited as a director on 28 July 2023
31 Jul 2023 TM01 Termination of appointment of Gold Round Limited as a director on 28 July 2023
31 Jul 2023 AP01 Appointment of Ashley Charles Anderson Reek as a director on 28 July 2023
25 Jul 2023 CERTNM Company name changed rcap twelve LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-25
01 Feb 2023 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
01 Feb 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
02 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-02
  • GBP 1