ANGEL FULFILMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 05649401 |
Category | Private Limited Company |
Incorporated | 08 Dec 2005 |
Age | 18 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ANGEL FULFILMENT SERVICES LIMITED is an active private limited company with number 05649401. It was incorporated 18 years, 5 months, 28 days ago, on 08 December 2005. The company address is Communications Centre, Par Moor Communications Centre, Par Moor, St. Austell, PL24 2SQ, Cornwall.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Resolution
Date: 20 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 20 Jan 2024
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 11 Jan 2024
Category: Change-of-constitution
Type: CC04
Documents
Capital allotment shares
Date: 11 Jan 2024
Action Date: 09 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-09
Capital : 900 GBP
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Capital return purchase own shares
Date: 07 Dec 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 22 Nov 2017
Action Date: 23 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-23
Capital : 51.00 GBP
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren John Juleff
Change date: 2015-02-01
Documents
Appoint corporate secretary company with name date
Date: 16 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-05-09
Officer name: Phillips Frith Llp
Documents
Termination secretary company with name termination date
Date: 04 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-04
Officer name: Susan Lynne Perks
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 08 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-08
Officer name: Darren John Juleff
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Change account reference date company current extended
Date: 29 Mar 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren John Juleff
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 ROBERT DUKESON AVENUE,NEWARK,NG24 2FF
Number: | 09163555 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXETER DISABILITY CENTRE LIMITED
28 ALEXANDRA TERRACE,DEVON,EX8 1BD
Number: | 04381116 |
Status: | ACTIVE |
Category: | Private Limited Company |
G5 PROPERTY INVESTMENTS LIMITED
10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF
Number: | 09564566 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEMSTAR TECHNOLOGY SERVICES LIMITED
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10555128 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARC BEAKHOUSE CONSULTANT LIMITED
1 SOVEREIGN BUSINESS PARK,POOLE,BH15 3TB
Number: | 07936913 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08260171 |
Status: | ACTIVE |
Category: | Private Limited Company |