Advanced company searchLink opens in new window

BRITWAY SERVICES LIMITED

Company number 09191722

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 31 August 2021
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 August 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
30 May 2020 AA Micro company accounts made up to 31 August 2019
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
28 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
03 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 August 2017
13 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
31 May 2017 AA Micro company accounts made up to 31 August 2016
06 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
28 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 Jan 2016 TM01 Termination of appointment of Wasantha Ranjana Kumara Basnayake as a director on 21 January 2016
21 Jan 2016 AP01 Appointment of Mr Harsha Kumara Palihakkara as a director on 21 January 2016
21 Jan 2016 AD01 Registered office address changed from 446 Rayners Lane Pinner Middlesex HA5 5DX to 27 Regent Avenue Uxbridge Middlesex UB10 9AL on 21 January 2016
23 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted