Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Brunel Control Systems LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 1, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02201350
Record last updated Tuesday, July 12, 2016 3:15:24 PM UTC
Official Address The Conifers Filton Road Hambrook Bristol Bs161qg Frenchay And Stoke Park
There are 193 companies registered at this street
Locality Frenchay And Stoke Park
Region South Gloucestershire, England
Postal Code BS161QG
Sector Plumbing

Charts

Visits

BRUNEL CONTROL SYSTEMS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-8012

Searches

BRUNEL CONTROL SYSTEMS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-42021-22022-401
Document Type Publication date Download link
Notices Jul 12, 2016 Final meetings Final meetings
Registry Mar 11, 2015 Liquidator's progress report Liquidator's progress report
Registry Sep 5, 2014 Liquidator's progress report 2201... Liquidator's progress report 2201...
Registry Feb 28, 2014 Liquidator's progress report Liquidator's progress report
Registry Sep 11, 2013 Liquidator's progress report 2201... Liquidator's progress report 2201...
Registry Feb 26, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 17, 2012 Liquidator's progress report 2201... Liquidator's progress report 2201...
Registry Jul 3, 2012 Change of registered office address Change of registered office address
Registry Mar 27, 2012 Liquidator's progress report Liquidator's progress report
Registry Mar 27, 2012 Liquidator's progress report 2201... Liquidator's progress report 2201...
Registry Mar 27, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 29, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 6, 2011 Statement of company's affairs Statement of company's affairs
Registry Dec 5, 2011 Order of court - restoration Order of court - restoration
Registry Feb 11, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 11, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 11, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 7, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 17, 2010 Liquidator's progress report 2201... Liquidator's progress report 2201...
Registry Aug 18, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 21, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 21, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 21, 2008 Statement of company's affairs Statement of company's affairs
Registry Feb 27, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 6, 2007 Annual accounts Annual accounts
Registry Jun 15, 2007 Annual return Annual return
Registry Oct 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2201... Declaration of satisfaction in full or in part of a mortgage or charge 2201...
Registry Oct 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2201... Declaration of satisfaction in full or in part of a mortgage or charge 2201...
Registry Sep 18, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 31, 2006 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Financials Aug 3, 2006 Annual accounts Annual accounts
Registry Jul 28, 2006 Annual return Annual return
Registry Jun 10, 2005 Annual return 2201... Annual return 2201...
Financials May 5, 2005 Annual accounts Annual accounts
Registry Jan 5, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 13, 2004 Appointment of a secretary Appointment of a secretary
Registry Sep 13, 2004 Resignation of a secretary Resignation of a secretary
Registry Sep 3, 2004 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Sep 3, 2004 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Aug 12, 2004 Annual return Annual return
Financials Aug 4, 2004 Annual accounts Annual accounts
Registry Jul 27, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 29, 2004 Appointment of a director Appointment of a director
Registry Mar 10, 2004 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Financials Mar 2, 2004 Annual accounts Annual accounts
Registry Nov 11, 2003 Annual return Annual return
Registry Sep 11, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 11, 2003 Resignation of a secretary Resignation of a secretary
Registry Aug 31, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 31, 2003 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Financials Jun 25, 2002 Annual accounts Annual accounts
Registry Jun 25, 2002 Annual return Annual return
Registry Jun 18, 2001 Annual return 2201... Annual return 2201...
Registry Jun 8, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 2, 2001 Annual accounts Annual accounts
Registry Aug 25, 2000 Resignation of a secretary Resignation of a secretary
Registry Aug 25, 2000 Appointment of a secretary Appointment of a secretary
Registry Aug 17, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 17, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jul 3, 2000 Annual accounts Annual accounts
Registry Jul 3, 2000 Annual return Annual return
Financials Jul 4, 1999 Annual accounts Annual accounts
Registry Jun 30, 1999 Annual return Annual return
Registry Jul 27, 1998 Annual return 2201... Annual return 2201...
Registry Jul 27, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials May 6, 1998 Annual accounts Annual accounts
Registry Jan 22, 1998 Appointment of a director Appointment of a director
Registry Jan 5, 1998 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Jul 21, 1997 Annual return Annual return
Financials May 4, 1997 Annual accounts Annual accounts
Financials Oct 18, 1996 Annual accounts 2201... Annual accounts 2201...
Registry Aug 13, 1996 Annual return Annual return
Financials Aug 1, 1995 Annual accounts Annual accounts
Registry Jun 8, 1995 Annual return Annual return
Financials Aug 2, 1994 Annual accounts Annual accounts
Registry Jun 6, 1994 Annual return Annual return
Financials Aug 2, 1993 Annual accounts Annual accounts
Registry Jul 21, 1993 Annual return Annual return
Registry Jan 21, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 1992 Particulars of a mortgage or charge 2201... Particulars of a mortgage or charge 2201...
Financials Jul 8, 1992 Annual accounts Annual accounts
Registry Jun 25, 1992 Director's particulars changed Director's particulars changed
Registry Jun 25, 1992 Annual return Annual return
Registry Jun 27, 1991 Annual return 2201... Annual return 2201...
Financials Jun 27, 1991 Annual accounts Annual accounts
Financials Jun 12, 1991 Annual accounts 2201... Annual accounts 2201...
Registry Jun 2, 1991 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 22, 1991 Annual return Annual return
Financials Feb 26, 1990 Annual accounts Annual accounts
Registry Jan 3, 1990 Annual return Annual return
Registry Feb 2, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 29, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 1988 Notice of accounting reference date Notice of accounting reference date

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)