BRIT SERVICES (TECHNOLOGY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

11/09/2311 September 2023 Change of details for Mr Yuryi Murias Ferber as a person with significant control on 2023-09-04

View Document

11/09/2311 September 2023 Notification of Yuryi Murias Ferber as a person with significant control on 2023-09-04

View Document

11/09/2311 September 2023 Cessation of James Christopher Harrison as a person with significant control on 2023-09-04

View Document

07/06/237 June 2023 Appointment of Mr Marcos Puccini as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Antonio Augusto Tenreiro Machado Pinto as a director on 2023-06-07

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

30/05/2330 May 2023 Confirmation statement made on 2021-09-09 with no updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2022-09-09 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Administrative restoration application

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/09/2029 September 2020 DIRECTOR APPOINTED MR ANTONIO AUGUSTO TENREIRO MACHADO PINTO

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

27/01/2027 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER HARRISON / 01/06/2016

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

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

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR YURYI FERBER

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR JAMES CHRISTOPHER HARRISON

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR YURYI FERBER

View Document

04/10/124 October 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