DESBRUSLAIS LIMITED

Suite C2 Horsted Keynes Business Park Cinder Hill Lane Suite C2 Horsted Keynes Business Park Cinder Hill Lane, Haywards Heath, RH17 7BA, England
StatusACTIVE
Company No.06828374
CategoryPrivate Limited Company
Incorporated24 Feb 2009
Age15 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

DESBRUSLAIS LIMITED is an active private limited company with number 06828374. It was incorporated 15 years, 3 months, 13 days ago, on 24 February 2009. The company address is Suite C2 Horsted Keynes Business Park Cinder Hill Lane Suite C2 Horsted Keynes Business Park Cinder Hill Lane, Haywards Heath, RH17 7BA, England.



Company Fillings

Capital allotment shares

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2024-04-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Robert James Desbruslais

Change date: 2024-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Resolution

Date: 17 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-15

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-09

Psc name: Mr Robert James Desbruslais

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-10

Old address: C/O Laquna Limited St. Andrew's House Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA England

New address: Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital alter shares consolidation

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

Old address: 8 the Drive Hove East Sussex BN3 3JT

New address: C/O Laquna Limited St. Andrew's House Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Laquna Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prism Group Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-10

Old address: 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Old address: C/O C/O Prism Group Ltd the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT United Kingdom

Change date: 2011-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Prism Group Limited

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Robert James Desbruslais

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Old address: the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT

Change date: 2010-03-15

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed prism group LIMITED

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert desbruslais

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 24 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3F DESIGN CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11723029
Status:ACTIVE
Category:Private Limited Company

BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED

C/O BUCCLEUCH PROPERTY ESTATE OFFICE,KETTERING,NN16 9UP

Number:05289112
Status:ACTIVE
Category:Private Limited Company

GAS-JET LIMITED

CITY ARMS HOUSE,DARTFORD,DA2 6BH

Number:03069008
Status:ACTIVE
Category:Private Limited Company

KBP PROPERTIES LTD

BEMIN HOUSE COX LANE,CHESSINGTON,KT9 1SG

Number:08273743
Status:ACTIVE
Category:Private Limited Company

LN MOTORS LIMITED

3 REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX

Number:07366273
Status:ACTIVE
Category:Private Limited Company

PIXIVER LLP

5A BEAR LANE,SOUTHWARK,SE1 0UH

Number:OC424193
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source