SERVICES SURPLUS LIMITED
Status | ACTIVE |
Company No. | 09234067 |
Category | Private Limited Company |
Incorporated | 24 Sep 2014 |
Age | 9 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SERVICES SURPLUS LIMITED is an active private limited company with number 09234067. It was incorporated 9 years, 8 months, 21 days ago, on 24 September 2014. The company address is Medina House Medina House, Bridlington, YO16 4LZ, East Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-22
Psc name: Kirsty Nicol Bristow
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Luke Martin Kennelly
Change date: 2022-02-22
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-22
Officer name: Luke Martin Kennelly
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Nicol Bristow
Change date: 2022-02-22
Documents
Change person secretary company with change date
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Kirsty Nicol Bristow
Change date: 2022-02-21
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change person secretary company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Kirsty Nicol Bristow
Change date: 2017-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Luke Martin Kennelly
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kirsty Nicol Bristow
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 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: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-06
Officer name: Luke Martin Kennelly
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-06
Officer name: Kirsty Nicol Bristow
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Appoint person secretary company with name date
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-01
Officer name: Miss Kirsty Nicol Bristow
Documents
Termination secretary company with name termination date
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Rose Kennelly
Termination date: 2015-08-01
Documents
Termination director company with name termination date
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: Sharon Rose Kennelly
Documents
Termination director company with name termination date
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Philip Kennelly
Termination date: 2015-08-01
Documents
Some Companies
11 OAKTREE WALK,CATERHAM,CR3 5JZ
Number: | 11213825 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HARTLEY BUSINESS CENTRE,SHREWSBURY,SY2 5ST
Number: | 10211788 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINWELL HOUSE,LONDON,EC2A 1DS
Number: | 02941368 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LAKIN COURT,WARWICK,CV34 5BQ
Number: | 10390719 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 HYDE PARK ROAD,HULL,HU7 3AS
Number: | 10284523 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 STAINES ROAD,HOUNSLOW,TW3 3LL
Number: | 09270977 |
Status: | ACTIVE |
Category: | Private Limited Company |