Broadoak Systems Ltd was founded on 30 September 2009 and are based in Derbyshire. There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ONLINE NOMINEES LIMITED | 30 September 2009 | 05 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COXON, Paul John | 08 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 09 November 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 12 August 2015 | |
CH03 - Change of particulars for secretary | 29 January 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 22 July 2013 | |
RESOLUTIONS - N/A | 05 July 2013 | |
SH01 - Return of Allotment of shares | 05 July 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AD04 - Change of location of company records to the registered office | 26 October 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AD01 - Change of registered office address | 21 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 October 2010 | |
SH01 - Return of Allotment of shares | 21 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 May 2010 | |
SH01 - Return of Allotment of shares | 29 January 2010 | |
AA01 - Change of accounting reference date | 23 December 2009 | |
AP03 - Appointment of secretary | 20 December 2009 | |
AP01 - Appointment of director | 20 December 2009 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
AP01 - Appointment of director | 02 December 2009 | |
AD01 - Change of registered office address | 09 November 2009 | |
TM01 - Termination of appointment of director | 09 November 2009 | |
TM02 - Termination of appointment of secretary | 09 November 2009 | |
TM01 - Termination of appointment of director | 09 November 2009 | |
NEWINC - New incorporation documents | 30 September 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 May 2010 | Outstanding |
N/A |
Debenture | 27 November 2009 | Outstanding |
N/A |