Advanced company searchLink opens in new window

BRIGADE ELECTRONICS (UK) LIMITED

Company number 01261602

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)
26 Oct 2016 TM01 Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016
02 Aug 2016 AA Full accounts made up to 31 January 2016
12 Nov 2015 AA Full accounts made up to 31 January 2015
05 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 581,200
05 Nov 2015 CH01 Director's details changed for Mr Thomas Craig Brett on 1 February 2015
20 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 581,200
16 Sep 2014 CERTNM Company name changed brigade electronics LIMITED\certificate issued on 16/09/14
  • RES15 ‐ Change company name resolution on 2014-08-28
16 Sep 2014 CONNOT Change of name notice
10 Sep 2014 TM01 Termination of appointment of Noel Philip Moody as a director on 1 September 2014
10 Sep 2014 TM01 Termination of appointment of Stuart Andrew Matthews as a director on 1 September 2014
21 Aug 2014 MAR Re-registration of Memorandum and Articles
21 Aug 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Aug 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Aug 2014 RR02 Re-registration from a public company to a private limited company
18 Aug 2014 AA Full accounts made up to 31 January 2014
07 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 581,200
05 Aug 2013 AA Full accounts made up to 31 January 2013
06 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
06 Nov 2012 CH01 Director's details changed for Mr Christopher Philip Hanson-Abbott on 4 October 2012
06 Nov 2012 CH01 Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012
06 Nov 2012 CH01 Director's details changed for Mr Ian Wilson Sillars on 26 December 2011
06 Nov 2012 CH01 Director's details changed for Mr Stuart Andrew Matthews on 1 February 2012
06 Nov 2012 CH01 Director's details changed for Mr Thomas Craig Brett on 4 July 2011
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Aug 2012 AA Full accounts made up to 31 January 2012