Brands Solution Ltd was established in 2008, it has a status of "Active". This company has one director listed. We don't know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RWL REGISTRARS LIMITED | 09 May 2008 | 09 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 May 2020 | |
AAMD - Amended Accounts | 28 April 2020 | |
AA - Annual Accounts | 06 April 2020 | |
CH01 - Change of particulars for director | 17 June 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 24 April 2017 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 29 April 2016 | |
MR04 - N/A | 04 August 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 07 January 2015 | |
MR01 - N/A | 10 September 2014 | |
MR04 - N/A | 23 August 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 08 January 2014 | |
MR04 - N/A | 27 September 2013 | |
MR01 - N/A | 05 September 2013 | |
AR01 - Annual Return | 14 June 2013 | |
RESOLUTIONS - N/A | 04 January 2013 | |
SH01 - Return of Allotment of shares | 04 January 2013 | |
AA - Annual Accounts | 12 November 2012 | |
RESOLUTIONS - N/A | 03 August 2012 | |
SH01 - Return of Allotment of shares | 03 August 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
CH01 - Change of particulars for director | 18 June 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AR01 - Annual Return | 07 June 2010 | |
MG01 - Particulars of a mortgage or charge | 08 March 2010 | |
MG01 - Particulars of a mortgage or charge | 04 March 2010 | |
AA - Annual Accounts | 08 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2009 | |
TM01 - Termination of appointment of director | 28 October 2009 | |
363a - Annual Return | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 24 March 2009 | |
395 - Particulars of a mortgage or charge | 26 February 2009 | |
225 - Change of Accounting Reference Date | 12 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
287 - Change in situation or address of Registered Office | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
NEWINC - New incorporation documents | 09 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 September 2014 | Outstanding |
N/A |
A registered charge | 02 September 2013 | Fully Satisfied |
N/A |
Debenture | 02 March 2010 | Fully Satisfied |
N/A |
All assets debenture | 26 February 2010 | Fully Satisfied |
N/A |
Debenture | 25 February 2009 | Fully Satisfied |
N/A |