Advanced company searchLink opens in new window

BRAINSTORM DESIGN CONSULTANTS LIMITED

Company number 07800473

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)
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 TM02 Termination of appointment of Josephine Hankin as a secretary on 23 October 2023
24 Oct 2023 AP03 Appointment of Mr David Whitworth as a secretary on 24 October 2023
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
10 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
22 Jun 2021 AD01 Registered office address changed from Unit 22, 1912 Mill Town Street Farsley Pudsey West Yorkshire LS28 5UJ England to 12B Festoon Rooms Sunnybank Mills Farsley Pudsey LS28 5UJ on 22 June 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
11 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
07 Jul 2016 CH01 Director's details changed for Mr David Whitworth on 5 July 2016
07 Jul 2016 CH03 Secretary's details changed for Ms Josephine Hankin on 5 July 2016
07 Jul 2016 AD01 Registered office address changed from 9 Longwood Hall Bradford Road, Stanningley Pudsey LS28 6DA to Unit 22, 1912 Mill Town Street Farsley Pudsey West Yorkshire LS28 5UJ on 7 July 2016
15 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
31 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000