Advanced company searchLink opens in new window

BRITANNIA SITE SOLUTIONS LIMITED

Company number 07091431

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 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2023 AM10 Administrator's progress report
22 Sep 2023 AM23 Notice of move from Administration to Dissolution
18 Apr 2023 AM10 Administrator's progress report
18 Nov 2022 AM03 Statement of administrator's proposal
14 Nov 2022 AM06 Notice of deemed approval of proposals
23 Sep 2022 AD01 Registered office address changed from Britannia House Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 23 September 2022
23 Sep 2022 AM01 Appointment of an administrator
04 Jul 2022 TM01 Termination of appointment of Darren Thomas Cutler as a director on 30 June 2022
04 May 2022 PSC04 Change of details for Mr Mark Antony Wallace as a person with significant control on 4 May 2022
04 May 2022 CH01 Director's details changed for Mr Mark Antony Wallace on 4 May 2022
14 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
08 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
11 Jun 2020 MR01 Registration of charge 070914310002, created on 1 June 2020
07 May 2020 AA Total exemption full accounts made up to 30 September 2019
09 Apr 2020 MR01 Registration of charge 070914310001, created on 3 April 2020
30 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
30 Dec 2019 CH03 Secretary's details changed for Mrs Anne Wallace on 30 December 2019
30 Dec 2019 PSC04 Change of details for Mr Mark Antony Wallace as a person with significant control on 30 December 2019
30 Dec 2019 CH01 Director's details changed for Mr Mark Antony Wallace on 30 December 2019
30 Dec 2019 CH01 Director's details changed for Mr Nicholas James Coles on 30 December 2019
01 Aug 2019 CH01 Director's details changed for Mr Darren Thomas Cutler on 1 August 2019
04 Jan 2019 AA Total exemption full accounts made up to 30 September 2018