About

Registered Number: 03659475
Date of Incorporation: 30/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 4 Tillingham Avenue, Rye, East Sussex, TN31 7BA

 

Brainstorm Solutions Ltd was founded on 30 October 1998, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Gasson, David Neil Barling, Sargent, Helen Louisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASSON, David Neil Barling 03 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SARGENT, Helen Louisa 03 December 1998 01 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 09 April 2013
TM02 - Termination of appointment of secretary 28 September 2012
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 12 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 06 November 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 29 April 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 28 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 08 December 2000
363s - Annual Return 29 November 1999
RESOLUTIONS - N/A 24 November 1999
RESOLUTIONS - N/A 24 November 1999
RESOLUTIONS - N/A 24 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 1999
225 - Change of Accounting Reference Date 21 October 1999
287 - Change in situation or address of Registered Office 12 July 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
287 - Change in situation or address of Registered Office 08 December 1998
NEWINC - New incorporation documents 30 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.