REGENCY SERVICES LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

13/07/2313 July 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/05/229 May 2022 Previous accounting period extended from 2021-08-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 1 STATION ROAD BRUNDALL NORWICH NORFOLK NR13 5LA

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FREDERICK HARVEY / 16/08/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 31/08/08 PARTIAL EXEMPTION

View Document

12/09/0812 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/08/07 PARTIAL EXEMPTION

View Document

19/09/0719 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/06/0121 June 2001 NC INC ALREADY ADJUSTED 04/05/01

View Document

21/06/0121 June 2001 £ NC 1000/1900 04/05/01

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/09/0021 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: 1 STATION ROAD BRUNDALL NORWICH NORFOLK NR13 5LA

View Document

24/08/9924 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 EXEMPTION FROM APPOINTING AUDITORS 25/07/95

View Document

26/06/9626 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

07/09/957 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FIRST GAZETTE

View Document

14/10/9414 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 SECRETARY RESIGNED

View Document

26/09/9426 September 1994 ADOPT MEM AND ARTS 16/09/94

View Document

16/08/9416 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company