SHECHITAH SERVICES LTD
Status | ACTIVE |
Company No. | 09055431 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 10 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
SHECHITAH SERVICES LTD is an active private limited company with number 09055431. It was incorporated 10 years, 9 days ago, on 23 May 2014. The company address is 2nd Floor, Parkgates Bury New Road 2nd Floor, Parkgates Bury New Road, Manchester, M25 0TL, England.
Company Fillings
Confirmation statement with no updates
Date: 12 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Boruch Yechiel Weisfish
Termination date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Elozor Weisfish
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Mordechai Weisfish
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-01
Officer name: Elozor Weisfish
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mordechai Weisfish
Termination date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 28 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-28
Officer name: Mr Elozor Weisfish
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mordechai Weisfish
Appointment date: 2019-04-23
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-23
Officer name: Mr Boruch Yechiel Weisfish
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-23
Officer name: Mrs Chava Miriam Weisfish
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital name of class of shares
Date: 31 Jul 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 17 Jul 2017
Action Date: 13 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-13
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
New address: 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL
Old address: Room 9 - Enterprise House 3 Middleton Rd Manchester Lancashire M8 5DT
Change date: 2016-01-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-22
Officer name: Rabbi Avraham Weisfish
Documents
Appoint person director company with name date
Date: 18 Aug 2014
Action Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-28
Officer name: Rabbi Avraham Weisfish
Documents
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Olsberg
Documents
Some Companies
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL012898 |
Status: | ACTIVE |
Category: | Limited Partnership |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH THOMAS CLARKE
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009466 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 11 BROADGATE HOUSE,SPALDING,PE11 2AF
Number: | 11147134 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PECKHAM RYE,LONDON,SE15 4JR
Number: | 09432255 |
Status: | ACTIVE |
Category: | Private Limited Company |
466 MAIN ROAD,HARWICH,CO12 4ES
Number: | 09719325 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS (BOROUGHBRIDGE) MANAGEMENT LIMITED
16 BACHELOR DRIVE,HARROGATE,HG1 3EH
Number: | 05479307 |
Status: | ACTIVE |
Category: | Private Limited Company |