Advanced company searchLink opens in new window

BRITANNIA CONSULTANTS SERVICES LTD

Company number 07190673

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)
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
25 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
01 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with updates
06 Oct 2020 CH01 Director's details changed for Mrs Joanne Ford on 7 August 2020
06 Oct 2020 CH01 Director's details changed for Mr Stephen Farrell on 7 August 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2020 SH08 Change of share class name or designation
27 Aug 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
27 Aug 2020 AP03 Appointment of Andrew Stewart Hunter as a secretary on 7 August 2020
27 Aug 2020 AP01 Appointment of Mr Christian Parker as a director on 7 August 2020
27 Aug 2020 AP01 Appointment of Alastair James Christopherson as a director on 7 August 2020
27 Aug 2020 PSC02 Notification of Cicg Limited as a person with significant control on 7 August 2020
27 Aug 2020 PSC07 Cessation of Stephen Farrell as a person with significant control on 7 August 2020
27 Aug 2020 AD01 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 27 August 2020
10 Aug 2020 SH08 Change of share class name or designation
10 Aug 2020 SH08 Change of share class name or designation
15 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018