STYLE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
09/11/239 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
08/11/238 November 2023 | Satisfaction of charge 3 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
14/06/2314 June 2023 | Registered office address changed from 49 Broad Street Newtown Powys SY16 2AU to Dolerw Milford Road Newtown Powys SY16 2EQ on 2023-06-14 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Micro company accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/08/1725 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/05/1528 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038625630004 |
01/12/141 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/12/1317 December 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/04/1312 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/04/1312 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/11/1118 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SOMIR / 01/10/2009 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 3A NEWTON COURT WEST STRAND PENDEFORD BUSINESS PARK WOLVERHAMPTON WV9 5HB |
07/11/087 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
26/10/0726 October 2007 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/11/069 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: THE OLD SCHOOL SAINT JOHNS ROAD DUDLEY WEST MIDLANDS DY2 7JT |
29/01/0429 January 2004 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
08/11/028 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
08/11/028 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
26/01/0226 January 2002 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
14/11/0014 November 2000 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
06/04/006 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/9921 November 1999 | NEW SECRETARY APPOINTED |
21/11/9921 November 1999 | NEW DIRECTOR APPOINTED |
22/10/9922 October 1999 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
22/10/9922 October 1999 | SECRETARY RESIGNED |
22/10/9922 October 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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