Advanced company searchLink opens in new window

BRUNEL STREET WORKS ENERGY SERVICES LIMITED

Company number 11923831

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
23 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Sep 2023 PSC07 Cessation of Vistry Partnerships Limited as a person with significant control on 31 August 2023
29 Sep 2023 PSC02 Notification of Countryside Properties (Uk) Limited as a person with significant control on 31 August 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
14 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
28 Jul 2021 AP04 Appointment of Vistry Secretary Limited as a secretary on 25 June 2021
02 Jul 2021 TM02 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021
23 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
17 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
09 Feb 2021 CH01 Director's details changed for Mr Mark Robert Farnham on 9 February 2021
27 Oct 2020 PSC05 Change of details for Vistry Partnerships Limited as a person with significant control on 10 March 2020
27 Aug 2020 PSC05 Change of details for Linden Limited as a person with significant control on 8 January 2020
17 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
18 Mar 2020 AP01 Appointment of Mr Stuart Keith Brodie as a director on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Paul David Atkins as a director on 10 March 2020