BRITANNIA SITE SOLUTIONS LIMITED

Company Documents

DateDescription
22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Notice of move from Administration to Dissolution

View Document

22/09/2322 September 2023 Administrator's progress report

View Document

18/04/2318 April 2023 Administrator's progress report

View Document

14/11/2214 November 2022 Notice of deemed approval of proposals

View Document

23/09/2223 September 2022 Registered office address changed from Britannia House Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of an administrator

View Document

04/05/224 May 2022 Change of details for Mr Mark Antony Wallace as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr Mark Antony Wallace on 2022-05-04

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070914310002

View Document

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070914310001

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES COLES / 30/12/2019

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY WALLACE / 30/12/2019

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTONY WALLACE / 30/12/2019

View Document

30/12/1930 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WALLACE / 30/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMAS CUTLER / 01/08/2019

View Document

04/01/194 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR MARK ANTONY WALLACE

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR AIDEN WALLACE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTONY WALLACE

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 SUB-DIVISION 07/02/17

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES COLES

View Document

02/03/172 March 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

16/04/1516 April 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

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM BRITANNIA HOUSE ELGAR BUSINESS CENTRE MOSELEY ROAD HALLOW, WORCESTER WR2 6NJ ENGLAND

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 4 ELGAR BUSINESS CENTRE MOSLEY ROAD HALLOW WORCESTERSHIRE WR2 6NJ

View Document

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

View Accounts

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE WALLACE / 01/12/2012

View Document

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR DARREN THOMAS CUTLER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE CHAMMINGS / 26/10/2012

View Document

11/05/1211 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 6 EDGAR STREET WORCESTER ENGLAND WORCESTERSHIRE WR1 2LR UNITED KINGDOM

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE CHAMMINGS / 26/07/2011

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WALLACE

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR AIDEN JAMES WALLACE

View Document

03/02/113 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR AIDEN WALLACE

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR MARK ANTHONY WALLACE

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA WHATELEY

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MRS ANNE CHAMMINGS

View Document

26/08/1026 August 2010 07/07/10 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MISS NICOLA WHATELEY

View Document

01/12/091 December 2009 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