RETAIL SERVICES TEAM LTD
Status | ACTIVE |
Company No. | 06013552 |
Category | Private Limited Company |
Incorporated | 29 Nov 2006 |
Age | 17 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RETAIL SERVICES TEAM LTD is an active private limited company with number 06013552. It was incorporated 17 years, 6 months, 2 days ago, on 29 November 2006. The company address is Pobox 94 Pobox Pobox 94 Pobox, Hassocks, BN6 0DU, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type dormant
Date: 23 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolution voluntary strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
New address: PO Box 94 Pobox 94 Pobox 94 Hassocks BN6 0DU
Old address: 110 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jesica Sueblee Adams
Change date: 2017-06-22
Documents
Confirmation statement with no updates
Date: 18 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 08 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Termination secretary company with name termination date
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-31
Officer name: Angela Frances Mockett
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Move registers to registered office company
Date: 06 Dec 2012
Category: Address
Type: AD04
Documents
Legacy
Date: 22 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Change sail address company with old address
Date: 14 Dec 2011
Category: Address
Type: AD02
Old address: Signal House 12a Station Road Burgess Hill West Sussex RH15 9DQ England
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Old address: 2 St Andrews Place Lewes East Sussex BN7 1UP England
Change date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change registered office address company with date old address
Date: 31 Dec 2010
Action Date: 31 Dec 2010
Category: Address
Type: AD01
Old address: 33 Cliffe High Street Lewes East Sussex BN7 2AN
Change date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change sail address company with old address
Date: 16 Dec 2009
Category: Address
Type: AD02
Old address: Signal House 12a Station Road Burgess Hill West Sussex RH15 9DQ England
Documents
Move registers to sail company
Date: 16 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Jessica Adams
Documents
Change person secretary company with change date
Date: 10 Dec 2009
Action Date: 09 Mar 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Angela Frances Mockett
Change date: 2009-03-09
Documents
Legacy
Date: 16 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/09/2009
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 07/11/2008 from no 82 western road hurstpierpoint w sussex BN6 9TB
Documents
Accounts with accounts type full
Date: 02 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Certificate change of name company
Date: 01 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed retail services group LTD\certificate issued on 01/10/08
Documents
Certificate change of name company
Date: 16 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hart member services LTD\certificate issued on 16/09/08
Documents
Legacy
Date: 29 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 29/08/2008 from top floor, team house braybon business park victoria estate, burgess hill west sussex RH15 9ND
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Some Companies
ADS ENGINEERING INFORMATICS LIMITED
80 HAMMONDS DRIVE,PETERBOROUGH,PE1 5AA
Number: | 11722997 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THORPE GREEN,,SHEFFIELD,S20 7HH
Number: | 10436101 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI PROPERTY HOLDINGS LIMITED
25 HOMEFIELD ROAD,BUSHEY,WD23 3AP
Number: | 11586913 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | OC343763 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MICHAEL ANTHONY DEVELOPMENTS LIMITED
89 CHORLEY ROAD,MANCHESTER,M27 4AA
Number: | 05020858 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STEPHENS CLOSE,LUTON,LU2 9AN
Number: | 11862641 |
Status: | ACTIVE |
Category: | Private Limited Company |