- Company Overview for SERVICE TRANSITION SERVICES LTD (10112403)
- Filing history for SERVICE TRANSITION SERVICES LTD (10112403)
- People for SERVICE TRANSITION SERVICES LTD (10112403)
- Insolvency for SERVICE TRANSITION SERVICES LTD (10112403)
- More for SERVICE TRANSITION SERVICES LTD (10112403)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2024 | LIQ01 | Declaration of solvency | |
25 Apr 2024 | AD01 | Registered office address changed from Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US United Kingdom to Suite E10 Joseph's Well Hanover Walk Westgate Leeds LS3 1AB on 25 April 2024 | |
25 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
08 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
21 Jan 2022 | AD01 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 21 January 2022 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
05 Sep 2018 | AD01 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 5 September 2018 | |
07 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
03 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from 4 Ashby Mews Brixton London SW2 5EQ England to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 27 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
08 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-08
|