- Company Overview for 6 SERVICES LTD (12715602)
- Filing history for 6 SERVICES LTD (12715602)
- People for 6 SERVICES LTD (12715602)
- More for 6 SERVICES LTD (12715602)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
30 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
02 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
26 Jul 2022 | AD01 | Registered office address changed from 3 Richmond Street Liverpool L1 1EE England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 26 July 2022 | |
04 Apr 2022 | PSC01 | Notification of Linda Wood as a person with significant control on 4 April 2022 | |
04 Apr 2022 | PSC07 | Cessation of Amani Hall as a person with significant control on 4 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Amani Hall as a director on 4 April 2022 | |
04 Apr 2022 | AP01 | Appointment of Mrs Linda Wood as a director on 4 April 2022 | |
11 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
12 Jan 2022 | PSC01 | Notification of Amani Hall as a person with significant control on 26 July 2021 | |
12 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 12 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Miss Amani Hall on 2 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from Apt 28 the Cotton Mill Broughton Road Skipton BD23 1FJ England to 3 Richmond Street Liverpool L1 1EE on 11 January 2022 | |
27 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
27 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2021 | PSC07 | Cessation of Jem Hall as a person with significant control on 26 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Miss Amani Hall as a director on 26 July 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Jem Hall as a director on 26 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Unit 2 130 Stalisfield Avenue Liverpool L11 2UW England to Apt 28 the Cotton Mill Broughton Road Skipton BD23 1FJ on 27 July 2021 | |
04 Aug 2020 | AD01 | Registered office address changed from 110 New Street Birmingham West Midlands B2 4EU United Kingdom to Unit 2 130 Stalisfield Avenue Liverpool L11 2UW on 4 August 2020 | |
03 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-03
|