Advanced company searchLink opens in new window

BRANDON CONTROLS LIMITED

Company number 04337795

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
28 Sep 2023 AA Micro company accounts made up to 30 June 2023
28 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
01 Sep 2022 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 PSC05 Change of details for Stone Management (Wakefield) Limited as a person with significant control on 13 July 2022
29 Jul 2022 AD01 Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 29 July 2022
25 Feb 2022 AA Micro company accounts made up to 30 June 2021
23 Feb 2022 PSC07 Cessation of Kevin Stansfield as a person with significant control on 30 November 2021
23 Feb 2022 PSC02 Notification of Stone Management (Wakefield) Limited as a person with significant control on 30 November 2021
23 Feb 2022 TM01 Termination of appointment of Kevin Stansfield as a director on 30 November 2021
23 Feb 2022 AP01 Appointment of Mr Glenn Stone as a director on 30 November 2021
23 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with updates
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 30 June 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
06 Aug 2019 AA Micro company accounts made up to 30 June 2019
15 May 2019 PSC04 Change of details for Mr Kevin Stansfield as a person with significant control on 24 April 2019
15 May 2019 PSC04 Change of details for Mr Kevin Stansfield as a person with significant control on 18 April 2018
15 May 2019 CC04 Statement of company's objects
15 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 SH08 Change of share class name or designation
04 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
28 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
24 Sep 2017 AA Micro company accounts made up to 30 June 2017