TARGET SERVICES LIMITED
Status | ACTIVE |
Company No. | 02961616 |
Category | Private Limited Company |
Incorporated | 23 Aug 1994 |
Age | 29 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
TARGET SERVICES LIMITED is an active private limited company with number 02961616. It was incorporated 29 years, 9 months, 7 days ago, on 23 August 1994. The company address is 5 Chapel Mews 5 Chapel Mews, Hove, BN3 1AR, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Dec 2023
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-30
Documents
Change account reference date company previous shortened
Date: 27 Feb 2023
Action Date: 30 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-30
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 10 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Resolution
Date: 21 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Joan Hollingsworth
Termination date: 2019-12-18
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change person director company with change date
Date: 06 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Hollingsworth
Change date: 2015-09-01
Documents
Termination secretary company with name termination date
Date: 12 Sep 2015
Action Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-11-15
Officer name: Roy Eric Hollingsworth
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brenda Joan Hollingsworth
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 23 Sep 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Roy Eric Hollingsworth
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-23
Old address: 5 Chapel Mews Waterloo Street Hove East Sussex BN3 1AR
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-10
Old address: Tower Point North Road Brighton East Sussex BN1 1YR
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from tower point 44 north road brighton east sussex BN1 1YR
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from 5TH floor 10 lower john street london W1F 9EB
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/04; full list of members
Documents
Legacy
Date: 17 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 17/06/04 from: 14-18 heddon street london W1B 4DA
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 05/04/03 to 31/05/03
Documents
Legacy
Date: 29 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 29/09/03 from: 18 saint george street london W15 1FL
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 13 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/04/03--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 12 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 12/09/02 from: 18 st george street london W15 1FL
Documents
Legacy
Date: 08 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/09/01--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 12 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 12/01/99 from: westholme chambers 134A sandgate road folkestone kent CT20 2BW
Documents
Legacy
Date: 27 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; full list of members
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Accounts with accounts type small
Date: 07 Feb 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/95; full list of members
Documents
Legacy
Date: 23 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 23/06/95 from: maytham farm oast rolvenden cranbrook kent TN17 4QA
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 07/10/94 from: 46A syon lane osterley middlesex TW7 5NQ
Documents
Legacy
Date: 07 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Sep 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 05/04
Documents
Some Companies
THE VINE HOUSE,BUDE,EX23 8AA
Number: | 05990118 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE,LONDON,SW1Y 4LB
Number: | OC326377 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 OLD ESTATE YARD NORTH STOKE LANE,BRISTOL,BS30 6ND
Number: | 09510983 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 EAST MAINS,CLACKMANNANSHIRE,FK11 7AW
Number: | SC197134 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CONNAUGHT WAY,BEDFORD,MK41 7LB
Number: | 08496324 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08621378 |
Status: | ACTIVE |
Category: | Private Limited Company |