- Company Overview for BRIGGS PROPERTY SOLUTIONS LIMITED (SC376358)
- Filing history for BRIGGS PROPERTY SOLUTIONS LIMITED (SC376358)
- People for BRIGGS PROPERTY SOLUTIONS LIMITED (SC376358)
- More for BRIGGS PROPERTY SOLUTIONS LIMITED (SC376358)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
09 Oct 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
18 May 2023 | AD01 | Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Joyce Kathleen Fleming as a director on 27 July 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Stewart Fleming on 10 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mrs Joyce Kathleen Fleming on 10 April 2017 | |
14 Oct 2016 | CERTNM | Company name changed briggs numerical solutions LIMITED\certificate issued on 14/10/16 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |