Advanced company searchLink opens in new window

6 SERVICES LTD

Company number 12715602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100