THE REPLACEMENT SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Secretary's details changed for Robin James Armstrong Hyslop on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for New Alphabet Limited as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from New Alphabet House Carden Street Worcester Worcestershire WR1 2AT to The Barn 173 Church Road Northfield Birmingham B31 2LX on 2023-11-13

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041024320003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

21/09/1721 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES ARMSTRONG HYSLOP / 30/05/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041024320003

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES ARMSTRONG HYSLOP / 27/12/2012

View Document

27/12/1227 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

11/06/1211 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JEAN YARDLEY

View Document

16/08/1016 August 2010 SECRETARY APPOINTED ROBIN JAMES ARMSTRONG HYSLOP

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: BROOK COURT, HORNE LANE MARTLEY, WORCESTERSHIRE, WR6 6QH

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 2EL

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 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