- Company Overview for BRITH SERVICES LIMITED (02850372)
- Filing history for BRITH SERVICES LIMITED (02850372)
- People for BRITH SERVICES LIMITED (02850372)
- Charges for BRITH SERVICES LIMITED (02850372)
- More for BRITH SERVICES LIMITED (02850372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
18 Jul 2023 | TM01 | Termination of appointment of Adam Spurgin as a director on 7 July 2023 | |
17 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
20 Aug 2021 | PSC04 | Change of details for Mrs Nicola Mary Smith as a person with significant control on 1 November 2019 | |
20 Aug 2021 | PSC04 | Change of details for Charles Henry Smith as a person with significant control on 1 November 2019 | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
27 Nov 2020 | PSC04 | Change of details for Charles Henry Smith as a person with significant control on 1 November 2019 | |
27 Nov 2020 | PSC04 | Change of details for Mrs Nicola Mary Smith as a person with significant control on 1 November 2019 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Adam Spurgin on 1 November 2019 | |
28 May 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL on 1 November 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Nov 2018 | MR01 | Registration of charge 028503720002, created on 9 November 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
30 Oct 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
30 Aug 2017 | CH01 | Director's details changed for Mrs Nicola Mary Smith on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Charles Henry Smith on 30 August 2017 |