SUSSEX TAXIS LIMITED
Status | ACTIVE |
Company No. | 03446764 |
Category | Private Limited Company |
Incorporated | 08 Oct 1997 |
Age | 26 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SUSSEX TAXIS LIMITED is an active private limited company with number 03446764. It was incorporated 26 years, 7 months, 30 days ago, on 08 October 1997. The company address is 2e Pevensey Road, Eastbourne, BN21 3HJ, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
Old address: Suite E 102a Longstone Road Eastbourne East Sussex BN21 3SJ
New address: 2E Pevensey Road Eastbourne East Sussex BN21 3HJ
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 10 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-10
Officer name: Christopher John Ronald Islip
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Bremer
Appointment date: 2016-04-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 09 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Bremner
Change date: 2010-03-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr robert bremner
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Legacy
Date: 29 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 31/12/98
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 17 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ
Number: | 06441417 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 LEEDS STREET,LIVERPOOL,L3 2DA
Number: | 11945789 |
Status: | ACTIVE |
Category: | Private Limited Company |
51A BIRKBECK ROAD,LONDON,EN2 0DX
Number: | 10412364 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LONG O DONNELL ASSOCIATES LIMITED
C/O LEWIS ALEXANDER &,HOUSE 17-21 CHORLTON STREET,M1 3HY
Number: | 04264310 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 CANAL STREET,CONGLETON,CW12 3AE
Number: | 11024704 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONKAR INVESTMENTS (UK) LIMITED
SOUTHGATE OFFICE VILLLAGE,SOUTHGATE,N14 6HF
Number: | 03519724 |
Status: | ACTIVE |
Category: | Private Limited Company |