Advanced company searchLink opens in new window

BRISCO UNITY LTD

Company number 09548941

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)
13 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
22 Apr 2024 AD01 Registered office address changed from 10 Walnut Grove Liverpool L31 1LF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 April 2024
22 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
22 Apr 2024 PSC07 Cessation of Eric Wooding as a person with significant control on 15 March 2024
22 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
22 Apr 2024 TM01 Termination of appointment of Eric Wooding as a director on 15 March 2024
08 Dec 2023 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 18 April 2023 with updates
25 Oct 2022 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 May 2021 AD01 Registered office address changed from 12 Windsor Road St. Helens WA10 4HW United Kingdom to 10 Walnut Grove Liverpool L31 1LF on 6 May 2021
06 May 2021 PSC01 Notification of Eric Wooding as a person with significant control on 26 April 2021
06 May 2021 PSC07 Cessation of Andrew Gravesande as a person with significant control on 26 April 2021
06 May 2021 AP01 Appointment of Mr Eric Wooding as a director on 26 April 2021
06 May 2021 TM01 Termination of appointment of Andrew Gravesande as a director on 26 April 2021
30 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
15 Feb 2021 AA Micro company accounts made up to 30 April 2020
02 Nov 2020 PSC01 Notification of Andrew Gravesande as a person with significant control on 14 October 2020
02 Nov 2020 PSC07 Cessation of Keith Edward Barr as a person with significant control on 14 October 2020
02 Nov 2020 AP01 Appointment of Mr Andrew Gravesande as a director on 14 October 2020
02 Nov 2020 TM01 Termination of appointment of Keith Edward Barr as a director on 14 October 2020
11 Aug 2020 AD01 Registered office address changed from 9 Hall Road Leicester LE7 9SY United Kingdom to 12 Windsor Road St. Helens WA10 4HW on 11 August 2020
11 Aug 2020 PSC01 Notification of Keith Barr as a person with significant control on 27 July 2020
11 Aug 2020 AP01 Appointment of Mr Keith Barr as a director on 27 July 2020