BRITSAFE LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Cessation of Paul John Cody as a person with significant control on 2023-10-11

View Document

29/09/2329 September 2023 Satisfaction of charge 028043260006 in full

View Document

29/09/2329 September 2023 Satisfaction of charge 028043260005 in full

View Document

31/08/2331 August 2023 Registration of charge 028043260008, created on 2023-08-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
23/03/2323 March 2023 Notification of Paul Cody as a person with significant control on 2022-04-01

View Document

12/01/2312 January 2023 Appointment of Miss Deborah Jayne Morris as a director on 2023-01-01

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
02/07/212 July 2021 Appointment of Mr Gareth Sion Thomas as a director on 2021-07-01

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028043260007

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM BRITSAFE HOUSE AMY JOHNSON WAY YORK YO30 4WT ENGLAND

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028043260006

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028043260005

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM BRITSAFE HOUSE CONCORDE PARK AMY JOHNSON WAY YORK NORTH YORKSHIRE YO30 4WT

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM
BRITSAFE HOUSE CONCORDE PARK
AMY JOHNSON WAY
YORK
NORTH YORKSHIRE
YO30 4WT

View Document

03/05/163 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/05/151 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/04/1425 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN CODY

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 COMPANY NAME CHANGED BRITSAFE SECURITY LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/05/1127 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CODY / 27/05/2011

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HEATHER CODY / 27/05/2011

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/10/1011 October 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

06/05/106 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document



27/03/0927 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/03/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document (might not be available)

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: GALLOWAY HOUSE LYSANDER CLOSE YORK YO3 4XB

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/04/97

View Document

16/04/9716 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

26/03/9726 March 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

21/03/9721 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9631 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document (might not be available)

25/05/9425 May 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document (might not be available)

16/09/9316 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document (might not be available)

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document (might not be available)

18/04/9318 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

18/04/9318 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

29/03/9329 March 1993 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