- Company Overview for BRENNAN’S SIGNALLING LIMITED (11579717)
- Filing history for BRENNAN’S SIGNALLING LIMITED (11579717)
- People for BRENNAN’S SIGNALLING LIMITED (11579717)
- More for BRENNAN’S SIGNALLING LIMITED (11579717)
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) |
---|---|---|---|
29 Jan 2024 | PSC04 | Change of details for Mr Joseph Andreas Brennan as a person with significant control on 29 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from 3 Omer Avenue Margate CT9 3BU England to 1 Monocstune Mews Monkton Ramsgate CT12 4EY on 29 January 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
30 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
22 Aug 2019 | AP03 | Appointment of Mrs Heather Brennan as a secretary on 22 August 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 1 Monocstune News, Kent, Monkton Monocstune Mews Monkton Ramsgate CT12 4EY United Kingdom to 3 Omer Avenue Margate CT9 3BU on 20 August 2019 | |
20 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-20
|