Advanced company searchLink opens in new window

BRILL POWER LIMITED

Company number 10220472

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)
04 May 2020 AP01 Appointment of Mr Frederick James Campbell as a director on 1 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2020.
04 May 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1,711.6
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investment agreement / appointment of director 25/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 AP01 Appointment of Mr William Goodlad as a director on 25 September 2019
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 1,657.5
31 Oct 2019 TM01 Termination of appointment of David Howey as a director on 25 September 2019
23 Aug 2019 CH01 Director's details changed for Mr Christoph Birkl on 1 August 2019
23 Aug 2019 CH01 Director's details changed for Mr Damien Frost on 1 August 2019
23 Aug 2019 CH01 Director's details changed for Miss Carolyn Margaret Hicks on 1 August 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Nov 2018 AP01 Appointment of Mr Christopher Francis Miles as a director on 6 September 2018
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 940
08 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 905.3
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 905.3
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 905.3
20 Nov 2017 AP01 Appointment of Mr Damien Frost as a director on 10 November 2017
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-08
  • GBP 750