BRYANT GROUP SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Mr Sayed Suleiman Ashrafi as a secretary on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

02/06/232 June 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-06-02

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

17/06/2117 June 2021 Director's details changed for Miss Alice Hannah Marsden on 2021-05-30

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES JORDAN

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CLAPHAM

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/08/1824 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED JAMES JOHN JORDAN

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

27/11/1427 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN ATTERBURY

View Document

18/11/1118 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

03/02/113 February 2011 DIRECTOR APPOINTED KAREN LORRAINE ATTERBURY

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010

View Document

24/11/0924 November 2009 Annual return made up to 2009-11-15 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

18/11/0818 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HOLLAND-KAYE

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

15/05/0815 May 2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: VENTURE HOUSE 42-54 LONDON ROAD STAINES MIDDLESEX TW18 4HF

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 01/06/01

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

17/01/0217 January 2002 S366A DISP HOLDING AGM 10/12/01

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

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

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

19/12/9019 December 1990 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/06/886 June 1988 WD 25/04/88 AD 25/03/88--------- £ SI 522607@1=522607 £ IC 1477393/2000000

View Document

06/06/886 June 1988 £ NC 1000000/2000000

View Document

06/06/886 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/88

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

10/02/8710 February 1987 ANNUAL RETURN MADE UP TO 16/12/86

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/861 August 1986 DIRECTOR RESIGNED

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED

View Document

25/09/8225 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

04/09/814 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/80

View Document

07/05/807 May 1980 ANNUAL ACCOUNTS MADE UP DATE 31/05/79

View Document

03/08/763 August 1976 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