IMMACULATE SERVICES LTD
Status | ACTIVE |
Company No. | 11624518 |
Category | Private Limited Company |
Incorporated | 16 Oct 2018 |
Age | 5 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
IMMACULATE SERVICES LTD is an active private limited company with number 11624518. It was incorporated 5 years, 7 months, 12 days ago, on 16 October 2018. The company address is 15 Mason Road 15 Mason Road, Bedford, MK42 0XL, Beds, England.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Confirmation statement with updates
Date: 27 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sikiru Oluwarotimi Ismail
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mrs Adenike Ismail
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Sikiru Oluwarotimi Ismail
Change date: 2023-09-01
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-01
Psc name: Mrs Adenike Ismail
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Old address: Flat 4 Forum House Lemsford Road Hatfield Hertfordshire AL10 0FG
Change date: 2023-09-13
New address: 15 Mason Road Shortstown Bedford Beds MK42 0XL
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 22 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change person director company with change date
Date: 16 Jun 2019
Action Date: 11 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-11
Officer name: Dr Sikiru Oluwarotimi Ismail
Documents
Change person director company with change date
Date: 16 Jun 2019
Action Date: 11 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Adenike Ismail
Change date: 2019-05-11
Documents
Change to a person with significant control
Date: 16 Jun 2019
Action Date: 11 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Sikiru Oluwarotimi Ismail
Change date: 2019-05-11
Documents
Change to a person with significant control
Date: 16 Jun 2019
Action Date: 11 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Adenike Ismail
Change date: 2019-05-11
Documents
Change account reference date company current shortened
Date: 16 Jun 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
New address: Flat 4 Forum House Lemsford Road Hatfield Hertfordshire AL10 0FG
Old address: 25 Northdown Road Hatfield AL10 8SH United Kingdom
Change date: 2019-05-24
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06084150 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 HIGH STREET,WARLEY,B66 3AP
Number: | 08248387 |
Status: | ACTIVE |
Category: | Private Limited Company |
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 11565906 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
8 THE ROUNDWAY,ESHER,KT10 0DW
Number: | 09416665 |
Status: | ACTIVE |
Category: | Private Limited Company |
MR JOE'S BURGER AND SHAKES LTD
224 SHEAR BROW,BLACKBURN,BB1 8DS
Number: | 10206007 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LYNWOOD COURT,LYMINGTON,SO41 9GA
Number: | 08383923 |
Status: | ACTIVE |
Category: | Private Limited Company |