TARGET SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-05-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-05-30

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 ADOPT ARTICLES 17/01/2020

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDA HOLLINGSWORTH

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/10/156 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOLLINGSWORTH / 01/09/2015

View Document

12/09/1512 September 2015 APPOINTMENT TERMINATED, SECRETARY ROY HOLLINGSWORTH

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/11/146 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/11/137 November 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/10/1124 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JOAN HOLLINGSWORTH / 01/01/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROY ERIC HOLLINGSWORTH / 01/01/2010

View Document

23/09/1023 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 5 CHAPEL MEWS WATERLOO STREET HOVE EAST SUSSEX BN3 1AR

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM TOWER POINT NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR

View Document

13/11/0913 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 5TH FLOOR 10 LOWER JOHN STREET LONDON W1F 9EB

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 14-18 HEDDON STREET LONDON W1B 4DA

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACC. REF. DATE EXTENDED FROM 05/04/03 TO 31/05/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 18 SAINT GEORGE STREET LONDON W15 1FL

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 18 ST GEORGE STREET LONDON W15 1FL

View Document

08/09/028 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: WESTHOLME CHAMBERS 134A SANDGATE ROAD FOLKESTONE KENT CT20 2BW

View Document

27/08/9827 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: MAYTHAM FARM OAST ROLVENDEN CRANBROOK KENT TN17 4QA

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

23/08/9423 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