BRITANNIA CONSULTANTS SERVICES LTD

7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England
StatusACTIVE
Company No.07190673
CategoryPrivate Limited Company
Incorporated16 Mar 2010
Age14 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

BRITANNIA CONSULTANTS SERVICES LTD is an active private limited company with number 07190673. It was incorporated 14 years, 2 months, 14 days ago, on 16 March 2010. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Parker

Termination date: 2023-10-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-14

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/07/23

Documents

View document PDF

Resolution

Date: 14 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Farrell

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Joanne Ford

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England

New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE

Change date: 2021-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mrs Joanne Ford

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mr Stephen Farrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 27 Aug 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Stewart Hunter

Appointment date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Mr Christian Parker

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Alastair James Christopherson

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cicg Limited

Notification date: 2020-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-07

Psc name: Stephen Farrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY

Old address: St George's Court Winnington Avenue Northwich Cheshire CW8 4EE

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Robert James Nolan

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2016

Action Date: 08 Jul 2016

Category: Capital

Type: SH01

Capital : 53,000 GBP

Date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Ford

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Farrell

Termination date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Farrell

Termination date: 2016-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Dec 2012

Action Date: 23 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-23

Documents

View document PDF

Resolution

Date: 23 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Farrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2010

Action Date: 25 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-25

Capital : 53,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 50,000 GBP

Documents

View document PDF

Incorporation company

Date: 16 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & R PROPERTIES BRISTOL LIMITED

UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU

Number:10133144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRST FINANCIAL ADVISERS LIMITED

1 MILL COURT,NEWBURY,RG14 5RE

Number:03340236
Status:ACTIVE
Category:Private Limited Company

JAM JAR COFFEE HOUSE LTD

39A CLONETRACE ROAD,BROUGHSHANE,BT43 7HY

Number:NI636929
Status:ACTIVE
Category:Private Limited Company

L R DEVELOPMENTS LTD

49 BETJEMAN WAY,KIDDERMINSTER,DY14 8BB

Number:09697217
Status:ACTIVE
Category:Private Limited Company

MOTHER GOOSE (UK) LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:05691368
Status:ACTIVE
Category:Private Limited Company

RAINBOW SERVICES (LONDON) LIMITED

5 CALICO ROW,LONDON,SW11 3YH

Number:03029696
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