BRIT SOURSE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Appointment of Mrs Mani Bhargavi Chetti as a director on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Vijaybabu Chuttugulla as a director on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of Vijaybabu Chuttugulla as a person with significant control on 2024-12-17

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Appointment of Mr. Vijaybabu Chuttugulla as a director on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Praveen Aleti as a director on 2024-04-16

View Document

16/04/2416 April 2024 Cessation of Praveen Aleti as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Notification of Vijaybabu Chuttugulla as a person with significant control on 2024-04-16

View Document

01/04/241 April 2024 Appointment of Mr Praveen Aleti as a director on 2024-04-01

View Document

01/04/241 April 2024 Registered office address changed from 6 Greenway Fulwood Preston PR2 9TJ England to 123 Bradshaw Street Nelson BB9 0BH on 2024-04-01

View Document

01/04/241 April 2024 Notification of Praveen Aleti as a person with significant control on 2024-04-01

View Document

01/04/241 April 2024 Cessation of Vijaybabu Chuttugulla as a person with significant control on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Vijaybabu Chuttugulla as a director on 2024-04-01

View Document

15/01/2415 January 2024 Registered office address changed from Unit 5 the Pavilions Ashton-on-Ribble Preston PR2 2YB England to 6 Greenway Fulwood Preston PR2 9TJ on 2024-01-15

View Document

21/12/2321 December 2023 Termination of appointment of Joseph Olauwtoyin Akinlabi as a director on 2023-12-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Certificate of change of name

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

23/08/2323 August 2023 Appointment of Mr Joseph Olauwtoyin Akinlabi as a director on 2023-08-23

View Document

05/04/235 April 2023 Termination of appointment of Ganesh Shankar Bhandari as a director on 2023-04-03

View Document

05/03/235 March 2023 Appointment of Mr Ganesh Shankar Bhandari as a director on 2023-03-05

View Document

06/11/226 November 2022 Registered office address changed from 157 De Lacy Street Ashton-on-Ribble Preston PR2 2AP England to Unit 5 the Pavilions Ashton-on-Ribble Preston PR2 2YB on 2022-11-06

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