OFFICE42 SERVICES LTD

293 Sugar Mill Business Park 293 Sugar Mill Business Park, Leeds, LS11 7HL, England
StatusACTIVE
Company No.10330572
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

OFFICE42 SERVICES LTD is an active private limited company with number 10330572. It was incorporated 7 years, 9 months, 16 days ago, on 15 August 2016. The company address is 293 Sugar Mill Business Park 293 Sugar Mill Business Park, Leeds, LS11 7HL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: Unit 14, Long Acres Park Newchapel Road Lingfield Surrey RH7 6LE United Kingdom

New address: 293 Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL

Change date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mate

Termination date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Daniel Schmidt

Termination date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: Hova House 1 Hova Villas Brighton & Hove BN3 3DH England

New address: Unit 14, Long Acres Park Newchapel Road Lingfield Surrey RH7 6LE

Change date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC12 LIMITED

10 CLEEVE WAY,SUTTON,SM1 3TY

Number:10635243
Status:ACTIVE
Category:Private Limited Company

AD HOC DESIGNS LIMITED

1 SHAKESPEARE STREET,CARDIFF,CF24 3ES

Number:05277222
Status:ACTIVE
Category:Private Limited Company

FAIRLANDS DENTAL CENTRE LTD

FAIRLANDS DENTAL CENTRE,GUILDFORD,GU3 3NA

Number:07155946
Status:ACTIVE
Category:Private Limited Company

GALPEN LIMITED

CROWN CHAMBERS,HARROGATE,HG1 1NJ

Number:06986357
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 132/10 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07969572
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANAGEMENT & PROPERTY SOLUTIONS LIMITED

LEE VALLEY ESTATES OFFICE 7 CRANE HEIGHTS,LONDON,N17 9GE

Number:08091976
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