Accounts. Change account reference date company previous shortened. |
2024-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-11-27 |
View Report |
Officers. Change date: 2023-11-27. Officer name: Mr Robert Jason Bryan. |
2023-11-27 |
View Report |
Persons with significant control. Change date: 2023-11-24. Psc name: Mr Robert Jason Bryan. |
2023-11-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-10-27 |
View Report |
Mortgage. Charge number: 074329000006. Charge creation date: 2023-07-26. |
2023-08-14 |
View Report |
Mortgage. Charge number: 074329000007. Charge creation date: 2023-07-26. |
2023-08-14 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-10-28 |
View Report |
Incorporation. Memorandum articles. |
2022-10-03 |
View Report |
Resolution. Description: Resolutions. |
2022-08-11 |
View Report |
Mortgage. Charge creation date: 2022-08-05. Charge number: 074329000004. |
2022-08-11 |
View Report |
Mortgage. Charge creation date: 2022-08-05. Charge number: 074329000005. |
2022-08-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-19 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-01-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-23 |
View Report |
Mortgage. Charge creation date: 2021-10-21. Charge number: 074329000002. |
2021-10-25 |
View Report |
Mortgage. Charge number: 074329000003. Charge creation date: 2021-10-21. |
2021-10-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-08 |
View Report |
Address. Old address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ. Change date: 2021-01-07. New address: 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS. |
2021-01-07 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-31 |
View Report |
Resolution. Description: Resolutions. |
2019-09-23 |
View Report |
Mortgage. Charge number: 074329000001. |
2018-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-29 |
View Report |
Resolution. Description: Resolutions. |
2018-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-17 |
View Report |
Accounts. Accounts type dormant. |
2017-09-18 |
View Report |
Mortgage. Charge creation date: 2017-06-08. Charge number: 074329000001. |
2017-06-14 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-05-02 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-14 |
View Report |
Resolution. Description: Resolutions. |
2016-09-01 |
View Report |
Accounts. Accounts type dormant. |
2016-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-12 |
View Report |
Accounts. Accounts type dormant. |
2015-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-14 |
View Report |
Accounts. Accounts type dormant. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-09 |
View Report |
Accounts. Accounts type dormant. |
2013-08-07 |
View Report |
Officers. Officer name: Susan Myers. |
2012-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-12 |
View Report |
Officers. Officer name: Mrs Susan Myers. |
2012-10-23 |
View Report |
Capital. Capital allotment shares. |
2012-10-23 |
View Report |
Capital. Capital allotment shares. |
2012-10-23 |
View Report |
Capital. Capital allotment shares. |
2012-10-23 |
View Report |
Change of name. Description: Company name changed bryan offshore LIMITED\certificate issued on 31/07/12. |
2012-07-31 |
View Report |