OFFICE STAFF SERVICES LIMITED
Status | ACTIVE |
Company No. | 04568517 |
Category | Private Limited Company |
Incorporated | 21 Oct 2002 |
Age | 21 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
OFFICE STAFF SERVICES LIMITED is an active private limited company with number 04568517. It was incorporated 21 years, 6 months, 8 days ago, on 21 October 2002. The company address is 12 Montacute Road, Tunbridge Wells, TN2 5QR, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
New address: 12 Montacute Road Tunbridge Wells TN2 5QR
Old address: The Old Stables Hendal Farm Groombridge East Sussex TN3 9NU
Change date: 2017-09-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Certificate change of name company
Date: 29 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blueabbey LIMITED\certificate issued on 29/04/10
Documents
Change of name notice
Date: 29 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Gregory Phillip Paice
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Robert Paice
Change date: 2009-11-17
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/04; full list of members
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Legacy
Date: 29 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 29/04/03 from: 16 church road tunbridge wells kent TN1 1JP
Documents
Legacy
Date: 31 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 07/11/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
70 DAVENPORT ROAD,CATFORD,SE6 2AX
Number: | 07391272 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & R HALL INVESTMENTS LIMITED
GREAT DANEGATE DANEGATE,TUNBRIDGE WELLS,TN3 9HU
Number: | 11345710 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-11A JULIETTE WAY,PURFLEET,RM15 4YA
Number: | 03147659 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP04222R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FOOOZ CRYPTO CURRENCY & ALTCOIN EXCHANGE LTD
VILLA GUIDE 3,LONDON,SW3 6LR
Number: | 11148718 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MARKET PLACE,DORSET,DT11 7AF
Number: | 02331839 |
Status: | ACTIVE |
Category: | Private Limited Company |