BRITECH TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MRS JANE ANNE WALTERS

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD BURSTON

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAMUEL WALTERS / 01/12/2009

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: CINDERHILL TRADING ESTATE WESTON COYNEY ROAD LONGTON STOKE-ON-TRENT ST3 5JU

View Document

31/01/9831 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 WD 29/01/88 PD 31/12/87--------- £ SI 2@1

View Document

08/02/888 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED BRITECH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

02/09/872 September 1987 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