STAFF DISCOUNTS UK LIMITED

Pelican House Pelican House, Southport, PR8 1DQ, England
StatusACTIVE
Company No.07547302
CategoryPrivate Limited Company
Incorporated01 Mar 2011
Age13 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

STAFF DISCOUNTS UK LIMITED is an active private limited company with number 07547302. It was incorporated 13 years, 3 months, 15 days ago, on 01 March 2011. The company address is Pelican House Pelican House, Southport, PR8 1DQ, England.



Company Fillings

Termination secretary company with name termination date

Date: 23 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-01

Officer name: Sebastian Elliott Beckett

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Andrew Beckett

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-31

Psc name: Pamela Beckett

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Beckett

Change date: 2019-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Old address: 2nd Floor 16 Bridgeman Terrace Wigan Lancashire WN1 1TD

Change date: 2017-03-08

New address: Pelican House 119C Eastbank Street Southport PR8 1DQ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Incorporation company

Date: 01 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

52 BEVERLEY ROAD MANAGEMENT COMPANY LIMITED

58 THE DOWNS,BRISTOL,BS20 6DT

Number:06805413
Status:ACTIVE
Category:Private Limited Company

AMITIS NEW WORLD LIMITED

BRENTANO HOUSE,LONDON,NW4 3RJ

Number:10651449
Status:ACTIVE
Category:Private Limited Company

CHELSEA SOFA & BED LTD

UNIT 72 INGATE PLACE,LONDON,SW8 3NS

Number:10638562
Status:ACTIVE
Category:Private Limited Company

ELATE TRAVEL LTD

FLAT 35 MERLIN COURT,LONDON,SE3 9BW

Number:08644896
Status:ACTIVE
Category:Private Limited Company

MPHARM LOCUMS LTD

2A MAYFIELD AVENUE,,HALIFAX,HX1 3XE

Number:06646728
Status:ACTIVE
Category:Private Limited Company

RORY DOBNER LIMITED

32 NEW COURT,LONDON,NW3 1HD

Number:07606091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source