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)
18 Dec 2018 AP01 Appointment of Mr Mark Antony Wallace as a director on 7 December 2018
18 Dec 2018 TM01 Termination of appointment of Aiden James Wallace as a director on 7 December 2018
18 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
24 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
20 Dec 2017 PSC01 Notification of Mark Antony Wallace as a person with significant control on 7 February 2017
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
18 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
28 May 2017 SH02 Sub-division of shares on 7 February 2017
28 May 2017 SH08 Change of share class name or designation
28 Apr 2017 AP01 Appointment of Mr Nicholas James Coles as a director on 7 February 2017
02 Mar 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AD01 Registered office address changed from Britannia House Elgar Business Centre Moseley Road Hallow, Worcester WR2 6NJ England on 3 March 2014
28 Feb 2014 AD01 Registered office address changed from 4 Elgar Business Centre Mosley Road Hallow Worcestershire WR2 6NJ on 28 February 2014
13 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
13 Dec 2013 CH03 Secretary's details changed for Mrs Anne Wallace on 1 December 2012
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AP01 Appointment of Mr Darren Thomas Cutler as a director
11 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders