- Company Overview for BRITANNIA CONSULTANTS SERVICES LTD (07190673)
- Filing history for BRITANNIA CONSULTANTS SERVICES LTD (07190673)
- People for BRITANNIA CONSULTANTS SERVICES LTD (07190673)
- More for BRITANNIA CONSULTANTS SERVICES LTD (07190673)
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
|
|
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 |