Advanced company searchLink opens in new window

BRIT ADHESIVES LTD

Company number 08493241

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)
22 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
09 Oct 2023 AA Unaudited abridged accounts made up to 30 November 2022
22 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
20 Mar 2023 CH01 Director's details changed for Mr Kalwant Singh Gill on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Jasbir Singh Gill on 20 March 2023
02 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
06 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
26 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
30 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
30 Apr 2021 PSC01 Notification of Kalwant Singh Gill as a person with significant control on 6 April 2016
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
20 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 30 November 2018
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
31 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 April 2014
  • GBP 100
12 Aug 2015 TM01 Termination of appointment of Daljit Singh Malhi as a director on 1 June 2015