BRIT GROUP SERVICES LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

14/02/2214 February 2022 Termination of appointment of Mark Andrew Allan as a director on 2022-02-14

View Document

10/02/2210 February 2022 Appointment of Mr Gavin Wilkinson as a director on 2022-01-28

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MICHAEL DAVID JEREMY GOULD

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CLOUTIER

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR ANTONY EDWARD USHER

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL MEYER

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LORRAINE DENNY / 08/11/2017

View Document

08/11/178 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIT CORPORATE SECRETARIES LIMITED / 08/11/2017

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 AUDITOR'S RESIGNATION

View Document

09/06/169 June 2016 AUDITOR'S RESIGNATION

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 55 BISHOPSGATE LONDON EC2N 3AS

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR MARK ANDREW ALLAN

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1417 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES INSLEY

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR JAMES CHRISTOPHER PAUL INSLEY

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SINCLAIR MEYER / 01/09/2012

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED NIGEL SINCLAIR MEYER

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR MARK BERTRAND CLOUTIER

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEANE

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PS INDEPENDENT TRUSTEES LIMITED

View Document

11/10/1111 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIT CORPORATE SECRETARIES LIMITED / 11/10/2011

View Document

06/10/116 October 2011 CORPORATE DIRECTOR APPOINTED PS INDEPENDENT TRUSTEES LIMITED

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED CLAIRE LORRAINE DENNY

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GODDARD

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED SCOTT EGAN

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR MALCOLM JOHN BEANE

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANE DOUETIL

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCALES

View Document

15/09/1015 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GODDARD / 01/12/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN LISSON

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 ADOPT ARTICLES 22/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LISSON / 16/08/2008

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SIBTHORPE

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER GODDARD / 02/05/2008

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 SECTION 394

View Document

17/06/0517 June 2005 AUDITORS RESIGNATION RE S394

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 S366A DISP HOLDING AGM 11/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 12 ARTHUR STREET LONDON EC4R 9AB

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED WREN HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/02/00

View Document

04/01/004 January 2000 AUDITOR'S RESIGNATION

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 29/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 RETURN MADE UP TO 29/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 ALTER MEM AND ARTS 28/10/92

View Document

19/11/9219 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/924 August 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 ALTER MEM AND ARTS 08/06/92

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/8913 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 SHARES AGREEMENT OTC

View Document

23/01/8923 January 1989 WD 22/12/88 AD 30/11/88--------- £ SI [email protected]=700000 £ IC 1/700001

View Document

09/01/899 January 1989 ADOPT MEM AND ARTS 02/11/88

View Document

09/01/899 January 1989 NC INC ALREADY ADJUSTED

View Document

05/01/895 January 1989 £ NC 700000/1000000 02/1

View Document

05/01/895 January 1989 NC INC ALREADY ADJUSTED

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 246 BISHOPSGATE LONDON EC2M 4QX

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/8819 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company