BRITTON CONSULTING LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a members' voluntary winding up

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

20/05/2220 May 2022 Declaration of solvency

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of a voluntary liquidator

View Document

25/04/2225 April 2022 Annual accounts for year ending 25 Apr 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / GREGORY ANTHONY BRITTON / 17/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ANTHONY BRITTON / 17/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ANTHONY BRITTON / 20/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / GREGORY ANTHONY BRITTON / 20/04/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ANTHONY BRITTON / 01/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ANTHONY BRITTON / 13/08/2015

View Document

01/07/151 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ANTHONY BRITTON / 03/10/2014

View Document

29/05/1429 May 2014 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