BRIT SEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of David Kane as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Stephen Richard Key as a director on 2025-08-01

View Document

23/07/2523 July 2025 NewAmended total exemption full accounts made up to 2022-06-30

View Document

23/07/2523 July 2025 NewAmended total exemption full accounts made up to 2023-06-30

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Registered office address changed from Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU England to 18 Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on 2024-06-20

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

23/12/2223 December 2022 Termination of appointment of Steven Withers as a director on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Registration of charge 074976910004, created on 2021-12-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CESSATION OF DAVID KANE AS A PSC

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WITHERS

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WITHERS

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR STEVE WITHERS

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM UNIT 14 GRANARY WHARF BUSINESS PARK BURTON ON TRENT DE14 1DU ENGLAND

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074976910002

View Document

14/02/1814 February 2018 CESSATION OF BRIT SEC SECURITY MANAGEMENT LIMTED AS A PSC

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KANE

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEY

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074976910002

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074976910001

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR STEPHEN RICHARD KEY

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED IAM SECURITY LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 54 CHATSWORTH ROAD LONDON E5 0LP

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR METIN OZMEN

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR DAVID KANE

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR TARCAN ORDEK

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PINAR AYDEMIR

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED TARCAN ORDEK

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR METIN OZMEN

View Document

12/02/1512 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR HUSEYIN ESER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HUSEYIN ESER / 03/10/2014

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MISS PINAR AYDEMIR

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR PINAR AYDEMIR

View Document

05/08/145 August 2014 DIRECTOR APPOINTED PINAR AYDEMIR

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ONDER AYDEMIR

View Document

28/01/1428 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUSEYIN ESER / 16/05/2012

View Document

02/03/122 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED HUSEYIN ESER

View Document

27/01/1127 January 2011 25/01/11 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED ONDER AYDEMIR

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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