NEEDHAMS SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | 09001428 |
Category | Private Limited Company |
Incorporated | 17 Apr 2014 |
Age | 10 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
NEEDHAMS SERVICES (UK) LIMITED is an active private limited company with number 09001428. It was incorporated 10 years, 1 month, 13 days ago, on 17 April 2014. The company address is H T F House Fields New Road H T F House Fields New Road, Oldham, OL9 8NH, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Notification of a person with significant control
Date: 13 Apr 2018
Action Date: 10 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gavin Hopkinson
Notification date: 2016-05-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Birchenhall
Change date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
Old address: 1a Wilton Street Chadderton Oldham OL9 7NZ
New address: H T F House Fields New Road Chadderton Oldham OL9 8NH
Change date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 21 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Capital name of class of shares
Date: 27 Jun 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 27 Jun 2014
Action Date: 14 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-14
Capital : 100 GBP
Documents
Resolution
Date: 27 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3 QUEEN STREET,LONDON,W1J 5PA
Number: | 08604848 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIQUIDATION AND DISPOSAL AUCTIONS LTD
UNIT 3, M8 BUSINESS COMPLES 259 SUMMERLEE STREET,QUEENSLIE,G33 4DB
Number: | SC503497 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT GILGA HEALTHCARE LIMITED
44 SHERWOOD GARDENS,LONDON,SE16 3JB
Number: | 11072385 |
Status: | ACTIVE |
Category: | Private Limited Company |
90-96 BREWERY ROAD,LONDON,N7 9NT
Number: | 10825455 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN BUSINESS LINK LIMITED
METRO POINT,COCKFOSTERS,EN4 9JQ
Number: | 04544041 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUN LIFE ASSURANCE COMPANY OF CANADA (UK) LIMITED
NOEL HENRY KERRISON ESQ,BELFAST,
Number: | NF001733 |
Status: | ACTIVE |
Category: | Other company type |