Advanced company searchLink opens in new window

BRANK SERVICE LTD

Company number 12666762

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)
27 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
27 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Apr 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
27 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
22 Jun 2022 AD01 Registered office address changed from 111 Stanmore Hill Stanmore HA7 3DZ England to 83 Ducie Street Ducie Street Manchester M1 2JQ on 22 June 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
04 Mar 2022 AP01 Appointment of Mr Florin Macovei as a director on 1 March 2022
04 Mar 2022 PSC01 Notification of Florin Macovei as a person with significant control on 1 March 2022
04 Mar 2022 TM01 Termination of appointment of Viorel Juravle as a director on 1 March 2022
04 Mar 2022 PSC07 Cessation of Viorel Juravle as a person with significant control on 1 March 2022
05 Feb 2022 AP01 Appointment of Mr Viorel Juravle as a director on 2 February 2022
05 Feb 2022 PSC01 Notification of Viorel Juravle as a person with significant control on 2 February 2022
05 Feb 2022 TM01 Termination of appointment of Danut Puscasu as a director on 1 January 2022
05 Feb 2022 PSC07 Cessation of Danut Puscasu as a person with significant control on 1 January 2022
05 Feb 2022 AD01 Registered office address changed from 24B Woodcote Road Wallington SM6 0NN England to 111 Stanmore Hill Stanmore HA7 3DZ on 5 February 2022
18 Nov 2021 AP01 Appointment of Mr Danut Puscasu as a director on 12 November 2021
18 Nov 2021 AD01 Registered office address changed from PO Box Vomb09 4-6 Canning Road Harrow HA3 7RJ England to 24B Woodcote Road Wallington SM6 0NN on 18 November 2021
18 Nov 2021 PSC01 Notification of Danut Puscasu as a person with significant control on 12 November 2021
18 Nov 2021 TM01 Termination of appointment of Vasile Juravle as a director on 15 November 2021
18 Nov 2021 PSC07 Cessation of Vasile Juravle as a person with significant control on 15 November 2021
14 Nov 2021 PSC04 Change of details for Mr Vasile Juravle as a person with significant control on 13 October 2021
14 Nov 2021 CH01 Director's details changed for Mr Vasile Juravle on 12 November 2021
04 Nov 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to PO Box Vomb09 4-6 Canning Road Harrow HA3 7RJ on 4 November 2021
19 Oct 2021 PSC01 Notification of Vasile Juravle as a person with significant control on 10 October 2021