BRIT SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Notification of Rabia Shahid as a person with significant control on 2024-11-24

View Document

28/11/2428 November 2024 Cessation of Wajahat Hussain as a person with significant control on 2024-11-24

View Document

28/11/2428 November 2024 Appointment of Mrs Rabia Shahid as a director on 2024-11-24

View Document

27/11/2427 November 2024 Registered office address changed from 2a Chalvey Road East Slough SL1 2LX England to Urban House 3-9 Albert Street Slough SL1 2BE on 2024-11-27

View Document

10/06/2410 June 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London England to 2a Chalvey Road East Slough SL1 2LX on 2024-06-10

View Document

04/05/244 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Change of details for Mr Wajahat Hussain as a person with significant control on 2023-10-14

View Document

27/12/2327 December 2023 Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-10-14

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

22/12/2322 December 2023 Cessation of Sulaiman Sulaiman as a person with significant control on 2023-10-14

View Document

22/12/2322 December 2023 Termination of appointment of Sulaiman Sulaiman as a director on 2023-10-14

View Document

15/12/2315 December 2023 Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-10-14

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

14/12/2314 December 2023 Change of details for Mr Wajahat Hussain as a person with significant control on 2023-10-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Wajahat Hussain on 2023-10-14

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

16/10/2316 October 2023 Registered office address changed from Highfield House 1562 Stratford Road Birmingham B28 9HA England to 167-169 Great Portland Street 5th Floor London on 2023-10-16

View Document

14/10/2314 October 2023 Notification of Tamzat Aftab as a person with significant control on 2023-10-14

View Document

14/10/2314 October 2023 Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-10-14

View Document

14/10/2314 October 2023 Appointment of Mr Tamzat Aftab as a director on 2023-10-14

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/10/2313 October 2023 Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Cessation of Tamzat Aftab as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Tamzat Aftab as a director on 2023-10-13

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Notification of Tamzat Aftab as a person with significant control on 2023-10-05

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

24/09/2324 September 2023 Appointment of Mr Tamzat Aftab as a director on 2023-09-23

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

16/06/2316 June 2023 Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/05/228 May 2022 Termination of appointment of Azam Muhammad Shafiq as a director on 2022-05-01

View Document

14/02/2214 February 2022 Appointment of Mr Azam Muhammad Shafiq as a director on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR MUHAMMED UMER FAROOQ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CESSATION OF MUHAMMAD TAHIR RAFIQ AS A PSC

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RAFIQ

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDER HASSAN KHAN

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR KHAN HYDER HASSAN

View Document

07/08/207 August 2020 CESSATION OF MUHAMMAD ASIF AS A PSC

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD TAHIR RAFIQ

View Document

01/05/201 May 2020 Registered office address changed from , 561a Longbridge Road, Barking, Essex, IG11 9BZ to 2a Chalvey Road East Slough SL1 2LX on 2020-05-01

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ASIF

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM HIGHFIELD HOUSE 1562 STRATFORD ROAD BIRMINGHAM B28 9HA UNITED KINGDOM

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 561A LONGBRIDGE ROAD BARKING ESSEX IG11 9BZ

View Document

01/05/201 May 2020 Registered office address changed from , Highfield House 1562 Stratford Road, Birmingham, B28 9HA, United Kingdom to 2a Chalvey Road East Slough SL1 2LX on 2020-05-01

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MUHAMMAD TAHIR RAFIQ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

06/09/186 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079856600002

View Document

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

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM REGUS FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE

View Document

03/08/163 August 2016 Registered office address changed from , Regus Fort Dunlop Fort Parkway, Birmingham, B24 9FE to 2a Chalvey Road East Slough SL1 2LX on 2016-08-03

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079856600002

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIRLEY

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 107 GLENEAGLES ROAD BIRMINGHAM B26 2JG

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL; SHIRLEY

View Document

21/01/1521 January 2015 Registered office address changed from , 107 Gleneagles Road, Birmingham, B26 2JG to 2a Chalvey Road East Slough SL1 2LX on 2015-01-21

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MUHAMMAD ASIF

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1418 December 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1212 March 2012 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