BRIT SERVICES GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
20/05/2520 May 2025 | Micro company accounts made up to 2024-12-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
30/01/2530 January 2025 | Confirmation statement made on 2024-12-22 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/11/2429 November 2024 | Notification of Rabia Shahid as a person with significant control on 2024-11-24 |
28/11/2428 November 2024 | Cessation of Wajahat Hussain as a person with significant control on 2024-11-24 |
28/11/2428 November 2024 | Appointment of Mrs Rabia Shahid as a director on 2024-11-24 |
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 |
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 |
04/05/244 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Change of details for Mr Wajahat Hussain as a person with significant control on 2023-10-14 |
27/12/2327 December 2023 | Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-10-14 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with updates |
22/12/2322 December 2023 | Cessation of Sulaiman Sulaiman as a person with significant control on 2023-10-14 |
22/12/2322 December 2023 | Termination of appointment of Sulaiman Sulaiman as a director on 2023-10-14 |
15/12/2315 December 2023 | Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-10-14 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
14/12/2314 December 2023 | Change of details for Mr Wajahat Hussain as a person with significant control on 2023-10-14 |
14/12/2314 December 2023 | Director's details changed for Mr Wajahat Hussain on 2023-10-14 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
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 |
14/10/2314 October 2023 | Notification of Tamzat Aftab as a person with significant control on 2023-10-14 |
14/10/2314 October 2023 | Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-10-14 |
14/10/2314 October 2023 | Appointment of Mr Tamzat Aftab as a director on 2023-10-14 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
13/10/2313 October 2023 | Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Cessation of Tamzat Aftab as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Termination of appointment of Tamzat Aftab as a director on 2023-10-13 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
05/10/235 October 2023 | Notification of Tamzat Aftab as a person with significant control on 2023-10-05 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
24/09/2324 September 2023 | Appointment of Mr Tamzat Aftab as a director on 2023-09-23 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
16/06/2316 June 2023 | Change of details for Mr Sulaiman Sulaiman as a person with significant control on 2023-06-16 |
16/06/2316 June 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/05/228 May 2022 | Termination of appointment of Azam Muhammad Shafiq as a director on 2022-05-01 |
14/02/2214 February 2022 | Appointment of Mr Azam Muhammad Shafiq as a director on 2022-02-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
04/03/214 March 2021 | DIRECTOR APPOINTED MR MUHAMMED UMER FAROOQ |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | CESSATION OF MUHAMMAD TAHIR RAFIQ AS A PSC |
21/12/2021 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RAFIQ |
21/12/2021 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDER HASSAN KHAN |
04/11/204 November 2020 | DIRECTOR APPOINTED MR KHAN HYDER HASSAN |
07/08/207 August 2020 | CESSATION OF MUHAMMAD ASIF AS A PSC |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
07/08/207 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD TAHIR RAFIQ |
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 |
01/05/201 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ASIF |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM HIGHFIELD HOUSE 1562 STRATFORD ROAD BIRMINGHAM B28 9HA UNITED KINGDOM |
01/05/201 May 2020 | REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 561A LONGBRIDGE ROAD BARKING ESSEX IG11 9BZ |
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 |
04/02/204 February 2020 | DIRECTOR APPOINTED MUHAMMAD TAHIR RAFIQ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
06/09/186 September 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079856600002 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM REGUS FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FE |
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 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/09/1525 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079856600002 |
23/09/1523 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/07/159 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHIRLEY |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 107 GLENEAGLES ROAD BIRMINGHAM B26 2JG |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, SECRETARY PAUL; SHIRLEY |
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 |
21/01/1521 January 2015 | DIRECTOR APPOINTED MR MUHAMMAD ASIF |
21/01/1521 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
20/12/1420 December 2014 | DISS40 (DISS40(SOAD)) |
18/12/1418 December 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
09/09/149 September 2014 | FIRST GAZETTE |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
05/03/135 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRIT SERVICES GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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