EIGHTY:20 SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/01/2322 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Change of details for Mr Nigel John Pass as a person with significant control on 2021-09-27

View Document

30/09/2130 September 2021 Director's details changed for Mr Nigel John Pass on 2021-09-27

View Document

03/07/213 July 2021 Director's details changed for Mr Nigel John Pass on 2021-06-25

View Document

03/07/213 July 2021 Change of details for Mr Nigel John Pass as a person with significant control on 2021-06-25

View Document

02/07/212 July 2021 Secretary's details changed for Gemma Rachel Webb on 2021-06-25

View Document

02/07/212 July 2021 Change of details for Miss Gemma Rachel Webb as a person with significant control on 2021-06-25

View Document

02/07/212 July 2021 Director's details changed for Miss Gemma Rachel Webb on 2021-06-25

View Document

02/07/212 July 2021 Registered office address changed from 6 Castle Wood Chepstow Gwent NP16 5TZ to 53 Wyebank Road Tutshill Chepstow NP16 7ER on 2021-07-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/01/2117 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

20/01/1920 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/01/1320 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / GEMMA RACHEL WEBB / 11/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PASS / 11/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA RACHEL WEBB / 11/06/2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 7 WYEBANK WAY TUTSHILL CHEPSTOW MONMOUTHSHIRE NP16 7DN UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

27/02/1127 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN PASS / 27/02/2011

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM ALBION CHAMBERS ALBION SQUARE CHEPSTOW MONMOUTHSHIRE NP16 5DA

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN PASS / 15/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA RACHEL WEBB / 15/04/2010

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 11-11A WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN

View Document

29/04/0829 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 ARTICLES OF ASSOCIATION

View Document

17/05/0717 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RE APP 11/12/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 21 ST. THOMAS STREET BRISTOL BS1 6JS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0423 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/09/0329 September 2003 S252 DISP LAYING ACC 12/09/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 VARIOUS 26/11/02

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 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