BRITANNIC SECURITY SYSTEMS LIMITED

261 Lyndon Road 261 Lyndon Road, Solihull, B92 7QP, West Midlands
StatusACTIVE
Company No.02920595
CategoryPrivate Limited Company
Incorporated19 Apr 1994
Age30 years, 28 days
JurisdictionEngland Wales

SUMMARY

BRITANNIC SECURITY SYSTEMS LIMITED is an active private limited company with number 02920595. It was incorporated 30 years, 28 days ago, on 19 April 1994. The company address is 261 Lyndon Road 261 Lyndon Road, Solihull, B92 7QP, West Midlands.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Michael Anthony Hawker

Change date: 2022-05-13

Documents

View document PDF

Resolution

Date: 25 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Hawker

Change date: 2021-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Michael Anthony Hawker

Change date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mr Simon Michael Anthony Hawker

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-09

Capital : 106 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: Andrew Prentice

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 24 Jan 2014

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2014-01-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 07 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Prentice

Change date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Prentice

Change date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Prentice

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian wertheim

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 30/06/2008 from 261 lyndon road olton solihull west midlands B92 7QP

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 287

Description: Registered office changed on 28/05/2008 from the exchange haslucks green road, shirley solihull west midlands B90 2EL

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/01; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 31/08/99 from: westminster house 188/190 stratford road shirley solihull west midlands B90 3AQ

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/99; no change of members

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 19 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENDELL REFRIGERATION LTD

12 WALKERS WAY,ULCEBY,DN39 6UD

Number:11527999
Status:ACTIVE
Category:Private Limited Company

CALIBRE ENERGY SOLUTIONS LTD

7 GRANGE ROAD,GUILDFORD,GU2 9PX

Number:10980789
Status:ACTIVE
Category:Private Limited Company

COMPLETE CARE (SOUTH WALES) LIMITED

51 HIGH STREET,RHYMNEY,NP22 5LP

Number:10845890
Status:ACTIVE
Category:Private Limited Company

DUAL ENERGY SHIPPING LIMITED

PREMIUM HOUSE,WORTHING,BN11 2BJ

Number:06468841
Status:ACTIVE
Category:Private Limited Company
Number:06256411
Status:ACTIVE
Category:Community Interest Company

LAMINGTON LONDON LTD

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:10031254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source