BRITANNIC SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-04 with updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Simon Michael Anthony Hawker on 2022-05-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Particulars of variation of rights attached to shares

View Document

25/04/2225 April 2022 Change of share class name or designation

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Change of details for Mr Simon Michael Anthony Hawker as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Simon Michael Anthony Hawker on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Michael James Hawker on 2021-06-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 106

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRENTICE

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 101

View Document

07/02/147 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/147 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PRENTICE / 24/04/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRENTICE / 04/04/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED ANDREW PRENTICE

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN WERTHEIM

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 261 LYNDON ROAD OLTON SOLIHULL WEST MIDLANDS B92 7QP

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/04/0721 April 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: WESTMINSTER HOUSE 188/190 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AQ

View Document

15/07/9915 July 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9419 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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