BRITANNIA SECURITY GROUP LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2217 January 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

14/01/2214 January 2022 Director's details changed for Peter Schieser on 2013-06-28

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REDUCE ISSUED CAPITAL 26/09/2014

View Document

26/09/1426 September 2014 26/09/14 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1426 September 2014 STATEMENT BY DIRECTORS

View Document

26/09/1426 September 2014 SOLVENCY STATEMENT DATED 26/09/14

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED PETER SCHIESER

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/12/0915 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/03/096 March 2009 DIRECTOR RESIGNED RUTH HORTON

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ANTON BERNARD ALPHONSUS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID LEO KAYE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED RUTH HELEN HORTON

View Document

07/11/087 November 2008 DIRECTOR RESIGNED ANTHONY HARRIS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

15/01/0615 January 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 AUDITOR'S RESIGNATION

View Document

17/03/0417 March 2004 NC INC ALREADY ADJUSTED 03/03/04

View Document

17/03/0417 March 2004 � NC 65000000/219330000 03

View Document

17/03/0417 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0417 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/028 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/027 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/015 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/08/0130 August 2001 S386 DISP APP AUDS 17/08/01

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 AUDITOR'S RESIGNATION

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 ALTER MEM AND ARTS 23/10/98

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 18/12/95; CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: G OFFICE CHANGED 19/12/95 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG11 2QX

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

23/12/9423 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: G OFFICE CHANGED 09/11/94 PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH BERKS SL2 3PQ

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 S252 DISP LAYING ACC 25/10/93

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 � NC 25200000/65000000 17/12/91

View Document

05/01/925 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/12/91

View Document

03/10/913 October 1991 REREGISTRATION PLC-PRI 26/09/91

View Document

03/10/913 October 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/913 October 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/913 October 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/02/9111 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 AUDITOR'S RESIGNATION

View Document

28/01/9128 January 1991 AUDITOR'S RESIGNATION

View Document

18/01/9118 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/903 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9017 August 1990 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: G OFFICE CHANGED 06/04/90 OAK HOUSE 22-28 HIGH STREET HYTHE KENT CT21 5AT

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 18/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

26/01/9026 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

19/12/8919 December 1989 ALTER MEM AND ARTS 04/12/89

View Document

02/11/892 November 1989 AD 25/03/87--------- � SI [email protected]

View Document

02/11/892 November 1989 SHARES AGREEMENT OTC

View Document

29/10/8929 October 1989 AD 10/10/86--------- � SI [email protected]

View Document

29/10/8929 October 1989 SHARES AGREEMENT OTC

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 WD 21/07/89 AD 28/10/88--------- � SI [email protected]

View Document

27/07/8927 July 1989 WD 21/07/89 AD 28/10/88--------- � SI [email protected]

View Document

17/07/8917 July 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/06/89

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 RETURN OF ALLOTMENTS

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 28/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

16/01/8916 January 1989 WD 13/12/88 AD 29/01/88--------- PREMIUM � SI [email protected]=23523 � IC 6086725/6110248

View Document

16/01/8916 January 1989 SHARES AGREEMENT OTC

View Document

11/01/8911 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/11/88

View Document

11/01/8911 January 1989 � NC 7000000/10200000

View Document

06/01/896 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 141188

View Document

03/01/893 January 1989 WD 08/12/88 AD 09/12/88--------- � SI [email protected]=1952454 � IC 4134271/6086725

View Document

21/12/8821 December 1988 LISTING OF PARTICULARS

View Document

26/10/8826 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/8814 September 1988 WD 07/09/88 AD 01/07/88--------- PREMIUM � SI [email protected]=8146 � IC 4126125/4134271

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 WD 23/08/88 AD 30/06/88--------- � SI [email protected]=913 � IC 4125212/4126125

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 SHARES AGREEMENT OTC

View Document

02/06/882 June 1988 SHARES AGREEMENT OTC

View Document

02/06/882 June 1988 WD 25/05/88 AD 26/06/87--------- PREMIUM � SI [email protected]=7855 � IC 4117357/4125212

View Document

26/05/8826 May 1988 SHARES AGREEMENT OTC

View Document

18/05/8818 May 1988 RETURN OF ALLOTMENTS

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

02/02/882 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 07/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/8825 January 1988 WD 18/01/88 AD 17/12/87--------- PREMIUM � SI [email protected]=921 � IC 4116436/4117357

View Document

22/12/8722 December 1987 RES.80CA85 231187

View Document

22/12/8722 December 1987 RE.S94CA85 231187

View Document

23/11/8723 November 1987 WD 18/11/87 AD 09/10/87--------- PREMIUM � SI [email protected]=609756 � IC 3506680/4116436

View Document

27/10/8727 October 1987 WD 22/10/87 AD 10/09/87--------- PREMIUM � SI [email protected]=4018 � IC 3502662/3506680

View Document

27/10/8727 October 1987 WD 22/10/87 AD 10/09/87--------- PREMIUM � SI [email protected]=2662 � IC 3500000/3502662

View Document

11/09/8711 September 1987 LISTING OF PARTICULARS

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

06/05/876 May 1987 ALLOTMENT OF SHARES

View Document

28/04/8728 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

24/03/8724 March 1987 NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

30/12/8630 December 1986 ALLOTMENT OF SHARES

View Document

30/12/8630 December 1986 SHARES AGREEMENT

View Document

07/11/867 November 1986 LISTING OF PARTICULARS

View Document

18/02/8618 February 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/85

View Document

18/02/8618 February 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

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