REGENCY PROFESSIONAL SERVICES LIMITED

Room 26 - Sbc House Room 26 - Sbc House, Wallington, SM6 7AH, England
StatusACTIVE
Company No.08804977
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

REGENCY PROFESSIONAL SERVICES LIMITED is an active private limited company with number 08804977. It was incorporated 10 years, 5 months, 27 days ago, on 06 December 2013. The company address is Room 26 - Sbc House Room 26 - Sbc House, Wallington, SM6 7AH, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-05

Psc name: Mr Syed Amir Hussain Zaidi

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Redkina

Cessation date: 2021-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-05

Officer name: Victoria Redkina

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Victoria Redkina

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Redkina

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

New address: Room 26 - Sbc House Restmor Way Wallington SM6 7AH

Change date: 2020-12-02

Old address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Redkina

Change date: 2020-03-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Victoria Redkina

Change date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

New address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ

Change date: 2019-07-16

Old address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR

New address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

New address: C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR

Old address: C/O Agassociates 601 High Road Leytonstone London E11 4PA

Change date: 2015-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

New address: C/O Agassociates 601 High Road Leytonstone London E11 4PA

Change date: 2014-12-12

Old address: C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Old address: Cantium House Railway Approach Wallington Surrey SM6 0DZ United Kingdom

Change date: 2014-06-03

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISCOE ENGINEERING LIMITED

THE OFFICES OF SILKE & CO 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:05137553
Status:LIQUIDATION
Category:Private Limited Company

CHRIT MANAGED SERVICES LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:09204194
Status:ACTIVE
Category:Private Limited Company

ESMOR LABORATORIES LIMITED

UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:00845661
Status:ACTIVE
Category:Private Limited Company

FARMIGEA UK LTD

88 WOOD STREET 10TH FLOOR,LONDON,EC2V 7RS

Number:09206929
Status:ACTIVE
Category:Private Limited Company

LARKVALE HOMES (GAUGHTON) LIMITED

UNIT 14 MOSELEYS FARM OFFICES,BURY ST EDMUNDS,IP28 6JY

Number:10902958
Status:ACTIVE
Category:Private Limited Company

P & A MULTI TRADER LIMITED

51A BROOKHILL ROAD,LONDON,SE18 6TU

Number:09743956
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