BRR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewMicro company accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-08-31

View Document

25/06/2425 June 2024 Termination of appointment of Brian Richardson as a director on 2024-06-24

View Document

25/06/2425 June 2024 Cessation of Bryan Richardson as a person with significant control on 2024-06-24

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

07/06/247 June 2024 Change of details for Mr Shaun Ronan Kellegher as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Notification of Shaun Roman Kellegher as a person with significant control on 2024-06-07

View Document

05/06/245 June 2024 Registered office address changed from 1 Trident House Oakcroft Road Chessington KT9 1BD England to Studio 123, Trident Court 1 Oakcroft Road 1 Oakcroft Road Chessington Surrey KT9 1BD on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from Studio 123, Trident Court 1 Oakcroft Road 1 Oakcroft Road Chessington Surrey KT9 1BD United Kingdom to Studio 123, Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 2024-06-05

View Document

19/04/2419 April 2024 Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to 1 Trident House Oakcroft Road Chessington KT9 1BD on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Bryan Richardson as a person with significant control on 2024-04-19

View Document

05/04/245 April 2024 Appointment of Mr Shaun Ronan Kellegher as a director on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

23/05/2323 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/12/2015 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

14/01/2014 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 Registered office address changed from , Squire House 81-87 High Street, Billericay, Essex, CM12 9AS to Studio 123, Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 2019-08-23

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

12/02/1812 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN RICHARDSON

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Registered office address changed from , 14 Broadway, Rainham, Essex, RM13 9YW to Studio 123, Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 2014-08-18

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

23/07/1423 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 108 RANTREE FOLD BASILDON ESSEX SS16 5TP ENGLAND

View Document

20/11/1320 November 2013 Registered office address changed from , 108 Rantree Fold, Basildon, Essex, SS16 5TP, England on 2013-11-20

View Document

20/11/1320 November 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM OFFICE 1 RIVERSIDE COURT LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AW ENGLAND

View Document

24/10/1324 October 2013 Registered office address changed from , Office 1 Riverside Court, Lower Southend Road, Wickford, Essex, SS11 8AW, England on 2013-10-24

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARDSON / 22/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information