BRIT SERVICES (TECHNOLOGY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-09-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-09 with no updates |
11/09/2311 September 2023 | Change of details for Mr Yuryi Murias Ferber as a person with significant control on 2023-09-04 |
11/09/2311 September 2023 | Notification of Yuryi Murias Ferber as a person with significant control on 2023-09-04 |
11/09/2311 September 2023 | Cessation of James Christopher Harrison as a person with significant control on 2023-09-04 |
07/06/237 June 2023 | Appointment of Mr Marcos Puccini as a director on 2023-06-07 |
07/06/237 June 2023 | Termination of appointment of Antonio Augusto Tenreiro Machado Pinto as a director on 2023-06-07 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2021-12-31 |
30/05/2330 May 2023 | Registered office address changed from 1 - 3 Dufferin Street London EC1Y 8NA to Ground Floor,1 Bakers Row London EC1R 3DB on 2023-05-30 |
30/05/2330 May 2023 | Confirmation statement made on 2021-09-09 with no updates |
30/05/2330 May 2023 | Confirmation statement made on 2022-09-09 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Administrative restoration application |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | DIRECTOR APPOINTED MR ANTONIO AUGUSTO TENREIRO MACHADO PINTO |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
27/01/2027 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
26/09/1726 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER HARRISON / 01/06/2016 |
05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB ENGLAND |
30/08/1330 August 2013 | APPOINTMENT TERMINATED, DIRECTOR YURYI FERBER |
12/06/1312 June 2013 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER HARRISON |
15/05/1315 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON |
15/05/1315 May 2013 | DIRECTOR APPOINTED MR YURYI FERBER |
04/10/124 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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