Advanced company searchLink opens in new window

BRSK LIMITED

Company number 12792126

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Apr 2026 AP01 Appointment of Mr Kirk Walsh as a director on 10 April 2026
09 Apr 2026 CS01 Confirmation statement made on 21 March 2026 with updates
09 Apr 2026 MR04 Satisfaction of charge 127921260007 in full
09 Apr 2026 MR04 Satisfaction of charge 127921260006 in full
09 Apr 2026 MR04 Satisfaction of charge 127921260003 in full
09 Apr 2026 MR04 Satisfaction of charge 127921260005 in full
09 Apr 2026 MR04 Satisfaction of charge 127921260004 in full
09 Apr 2026 MR04 Satisfaction of charge 127921260002 in full
09 Apr 2026 MR01 Registration of charge 127921260008, created on 8 April 2026
12 Mar 2026 SH01 Statement of capital following an allotment of shares on 28 February 2026
  • GBP 502,000
16 Feb 2026 SH01 Statement of capital following an allotment of shares on 13 January 2026
  • GBP 501,000
29 Jan 2026 SH01 Statement of capital following an allotment of shares on 2 December 2025
  • GBP 500,500
28 Nov 2025 SH19 Statement of capital on 28 November 2025
  • GBP 500,186
21 Nov 2025 SH20 Statement by Directors
21 Nov 2025 CAP-SS Solvency Statement dated 13/11/25
21 Nov 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 13/11/2025
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2025 TM01 Termination of appointment of Steven Edward Glendinning as a director on 31 October 2025
24 Oct 2025 SH01 Statement of capital following an allotment of shares on 1 October 2025
  • GBP 50,018,600
24 Oct 2025 RP01SH01 Replacement filing of SH01 - 29/08/25 Statement of Capital gbp 50023500
22 Sep 2025 SH01 Statement of capital following an allotment of shares on 29 August 2025
  • GBP 50,023,500
  • ANNOTATION Replaced a replacement SH01 was registered 24/10/25 as the original contained an error
15 Sep 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2025 AA Group of companies' accounts made up to 31 December 2024
14 Apr 2025 TM01 Termination of appointment of Jeremy Jules Robert Chelot as a director on 31 March 2025
04 Apr 2025 AD01 Registered office address changed from Unit H Courtyard Tewkesbury Business Park Tewkesbury England GL20 8GD England to Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 4 April 2025
04 Apr 2025 CS01 Confirmation statement made on 21 March 2025 with updates