T.X. SERVICES LIMITED
Status | ACTIVE |
Company No. | 04169144 |
Category | Private Limited Company |
Incorporated | 27 Feb 2001 |
Age | 23 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
T.X. SERVICES LIMITED is an active private limited company with number 04169144. It was incorporated 23 years, 3 months, 4 days ago, on 27 February 2001. The company address is 8 Milton Gate Mews, Westcliff-on-sea, SS0 7FN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person secretary company with name date
Date: 29 Nov 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-20
Officer name: Mrs Esther Elegbede
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 12 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-12
Officer name: Mr Ademola Wahab Elegbede
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Old address: 8 Milton Gate Mews Westcliff-on-Sea SS0 7FN United Kingdom
Change date: 2016-08-18
New address: 8 Milton Gate Mews Westcliff-on-Sea SS0 7FN
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-18
Old address: 8 Milton Gate Mews Milton Road Westcliff-on-Sea Essex SS0 7JX United Kingdom
New address: 8 Milton Gate Mews Westcliff-on-Sea SS0 7FN
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
New address: 8 Milton Gate Mews Milton Road Westcliff-on-Sea Essex SS0 7JX
Change date: 2016-08-16
Old address: 20 Fanshawe Crescent Dagenham Essex RM9 5ES
Documents
Termination secretary company with name termination date
Date: 16 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-15
Officer name: Esther Elegbede
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Change person secretary company with change date
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Esther Okporuah
Change date: 2011-03-11
Documents
Capital allotment shares
Date: 11 Mar 2011
Action Date: 11 Mar 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ademola Wahab Elegbede
Change date: 2010-02-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 27 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-27
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from 3 manning road dagenham essex RM10 8RL
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ademola elegbede / 18/02/2009
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / esther okporuah / 18/02/2009
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 09/06/05 from: 153 odessa road forest gate london E7 9BW
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members; amend
Documents
Legacy
Date: 20 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 20/04/04 from: 54 thorpe road london E7 9EB
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 22 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/02; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 10/12/01 from: 44 selman house hedgers grove london E9 5AP
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 15/03/01 from: room 5 7 leonard street london EC2A 4AQ
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
17 HOLNE COURT KINNERTON WAY,EXETER,EX4 2NA
Number: | 10137343 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO EUROPEAN (CELLULAR) COMMUNICATIONS LIMITED
36 LONDON ROAD,ESSEX,RM7 9RB
Number: | 02609748 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
54 KNIFESMITHGATE,DERBYSHIRE,S40 1RQ
Number: | 02340759 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HIGH PETERGATE,YORK,YO1 7EH
Number: | 08611729 |
Status: | ACTIVE |
Category: | Private Limited Company |
469 - 484 UNIT 4 UPPER FLOOR WELFORD ROAD,STRATFORD-UPON-AVON,CV37 8RA
Number: | 11397905 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA
Number: | 11728037 |
Status: | ACTIVE |
Category: | Private Limited Company |