BRIMSTONE ELECTRICAL SYSTEMS LIMITED

Pharmacy Chambers Pharmacy Chambers, Wadhurst, TN5 6AP, East Sussex, United Kingdom
StatusACTIVE
Company No.09235994
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

BRIMSTONE ELECTRICAL SYSTEMS LIMITED is an active private limited company with number 09235994. It was incorporated 9 years, 7 months, 4 days ago, on 25 September 2014. The company address is Pharmacy Chambers Pharmacy Chambers, Wadhurst, TN5 6AP, East Sussex, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 16 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Miss Mandy Marie Franks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

New address: Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP

Old address: C/O Amm 2nd Floor 11 High Street Fairford Gloucestershire GL7 4AD England

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-29

Psc name: Mr Elliot Lloyd Thomson

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2023

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-29

Psc name: Mandy Marie Franks

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot Lloyd Thomson

Change date: 2022-02-18

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mandy Marie Franks

Change date: 2022-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-28

Officer name: Ms Mandy Marie Franks

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 20 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

New address: C/O Amm 2nd Floor 11 High Street Fairford Gloucestershire GL7 4AD

Change date: 2017-05-19

Old address: 114 High Street Witney Oxon OX28 6HT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

Old address: 1 Lambe Close Fairford Gloucestershire GL7 4FL

New address: 114 High Street Witney Oxon OX28 6HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 SOCIAL INTERNET HIZMETLERI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11116861
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CALA 1 LIMITED

CALA HOUSE,STAINES-UPON-THAMES,TW18 3AX

Number:08428297
Status:ACTIVE
Category:Private Limited Company

FRETFUNK LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:07465031
Status:ACTIVE
Category:Private Limited Company

JUNCTION 26 (DOCUMENTARY) LTD.

8 LOWATER STREET,NOTTINGHAM,NG4 1JJ

Number:07382566
Status:ACTIVE
Category:Private Limited Company

KAIM LTD

762 MANCHESTER ROAD,ROCHDALE,OL11 3AW

Number:10128345
Status:ACTIVE
Category:Private Limited Company

TELFORD ELECTRICAL CONTRACTING LTD

27 ARDERN AVENUE,TELFORD,TF4 2AL

Number:11411061
Status:ACTIVE
Category:Private Limited Company

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