Advanced company searchLink opens in new window

BRIT SEC SECURITY MANAGEMENT LIMITED

Company number 05117602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 May 2024 LIQ03 Liquidators' statement of receipts and payments to 8 March 2024
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 8 March 2023
05 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
27 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 8 March 2020
17 May 2019 LIQ03 Liquidators' statement of receipts and payments to 8 March 2019
11 Apr 2018 600 Appointment of a voluntary liquidator
22 Mar 2018 LIQ02 Statement of affairs
22 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-09
06 Mar 2018 AD01 Registered office address changed from Unit 14 Granary Wharf Business Park Wetmore Road Burton on Trent DE14 1DU England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 6 March 2018
16 Feb 2018 MR04 Satisfaction of charge 051176020002 in full
16 Feb 2018 MR04 Satisfaction of charge 051176020003 in full
16 Feb 2018 MR04 Satisfaction of charge 051176020001 in full
15 Feb 2018 PSC07 Cessation of David Kane as a person with significant control on 14 January 2018
15 Feb 2018 PSC01 Notification of Brian Anthony Sidwell as a person with significant control on 14 January 2018
13 Feb 2018 TM01 Termination of appointment of Stephen Richard Key as a director on 12 February 2018
16 Jan 2018 TM01 Termination of appointment of David Kane as a director on 3 January 2018
16 Jan 2018 AP01 Appointment of Mr Brian Anthony Sidwell as a director on 3 January 2018
04 Oct 2017 MR01 Registration of charge 051176020003, created on 18 September 2017
26 Sep 2017 AP01 Appointment of Mr Stephen Richard Key as a director on 1 September 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Dec 2016 AD01 Registered office address changed from Unity House Glensyl Way Burton-on-Trent Staffordshire DE14 1LX England to Unit 14 Granary Wharf Business Park Wetmore Road Burton on Trent DE14 1DU on 7 December 2016
05 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Nov 2016 MR01 Registration of charge 051176020002, created on 16 November 2016
10 May 2016 MR01 Registration of charge 051176020001, created on 9 May 2016