CONGRESS SERVICES LIMITED
Status | ACTIVE |
Company No. | 01651083 |
Category | Private Limited Company |
Incorporated | 14 Jul 1982 |
Age | 41 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CONGRESS SERVICES LIMITED is an active private limited company with number 01651083. It was incorporated 41 years, 10 months, 19 days ago, on 14 July 1982. The company address is 162 Percheron Drive 162 Percheron Drive, Woking, GU21 2QX, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Margaret Kerr
Termination date: 2018-06-16
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-16
Officer name: Caroline Margaret Kerr
Documents
Termination secretary company with name termination date
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-16
Officer name: Caroline Margaret Kerr
Documents
Termination secretary company with name termination date
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-16
Officer name: Caroline Margaret Kerr
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-12
Old address: 263 Connaught Road Brookwood Woking Surrey GU24 0AE
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Move registers to sail company
Date: 12 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Mrs Caroline Margaret Kerr
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 24 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 22 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/07/01--------- £ si 70@1=70 £ ic 30/100
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Accounts with accounts type full
Date: 25 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/99; full list of members
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 22 Mar 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 13 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 13/03/99 from: 33 old woking road west byfleet surrey KT14 6LG
Documents
Legacy
Date: 29 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Feb 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 26 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 26/10/97 from: khanbhai house 4 cresswell corne anchor hill knaphill woking surrey GU21 2JD
Documents
Legacy
Date: 29 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/97; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 02 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/96; full list of members
Documents
Accounts with accounts type small
Date: 08 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 19 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 19/01/96 from: bridge house 3 fleet road farnborough hants GU14 9RU
Documents
Accounts with accounts type small
Date: 25 Aug 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/94; no change of members
Documents
Accounts with accounts type full
Date: 31 May 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Accounts with accounts type small
Date: 02 Jun 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 02 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 02 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/92; no change of members
Documents
Accounts with accounts type full
Date: 19 Sep 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 13 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/05/91; no change of members
Documents
Accounts with accounts type full
Date: 24 Jul 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 03 Jul 1990
Category: Capital
Type: 88(2)R
Description: Ad 13/06/90--------- premium £ si 20@1=20 £ ic 10/30
Documents
Legacy
Date: 06 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/05/90; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 08 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/05/89; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 1989
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Accounts with accounts type full
Date: 26 Sep 1988
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 16 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/05/88; full list of members
Documents
Legacy
Date: 23 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/05/87; full list of members
Documents
Legacy
Date: 03 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/08/86; full list of members
Documents
Legacy
Date: 25 Jun 1987
Category: Address
Type: 287
Description: Registered office changed on 25/06/87 from: 8 wendley drive new haw weybridge surrey
Documents
Accounts with accounts type full
Date: 25 Jun 1987
Action Date: 31 Jul 1985
Category: Accounts
Type: AA
Made up date: 1985-07-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 08 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/08/85; full list of members
Documents
Some Companies
32 HIGHER BRIDGE STREET,BOLTON,BL1 2HA
Number: | 11046609 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 10825500 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LADBROKE ROAD,EPSOM,KT18 5BG
Number: | 09692579 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE
Number: | 10817000 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONT SUITE, FIRST FLOOR,TEDDINGTON,TW11 8HH
Number: | 09804803 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 LULWORTH ROAD,READING,RG2 8LX
Number: | 11635748 |
Status: | ACTIVE |
Category: | Private Limited Company |