Advanced company searchLink opens in new window

BRAND IMAGING SOLUTIONS LIMITED

Company number 05532545

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 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
26 Apr 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
04 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
12 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 PSC04 Change of details for Mr Justin Robert Scott Jenkins as a person with significant control on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Justin Jenkins on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Justin Jenkins on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mark Bent on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mark Bent on 12 November 2019
10 May 2019 AD01 Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019
17 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 TM01 Termination of appointment of Alistair Borrett as a director on 1 January 2018
03 Aug 2018 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 480 Chester Road Manchester M16 9HE on 3 August 2018
22 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates