AUTHORISED REPRESENTATIVE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Confirmation statement made on 2025-06-11 with updates |
| 13/08/2513 August 2025 | Registered office address changed from Unit 35, Mountney Bridge Industrial Estate Eastbourne Road Westham BN24 5NJ England to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-08-13 |
| 11/12/2411 December 2024 | Notification of Sara Cole as a person with significant control on 2024-12-01 |
| 11/12/2411 December 2024 | Cessation of Colco Holdings Limited as a person with significant control on 2024-12-01 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 21/05/2421 May 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
| 21/05/2421 May 2024 | Micro company accounts made up to 2024-03-31 |
| 01/04/241 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with updates |
| 21/03/2321 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 28/11/2228 November 2022 | Appointment of Ms Sara Cole as a director on 2022-11-18 |
| 04/11/224 November 2022 | Registered office address changed from 49 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SL United Kingdom to Unit 35, Mountney Bridge Industrial Estate Eastbourne Road Westham BN24 5NJ on 2022-11-04 |
| 04/11/224 November 2022 | Termination of appointment of Ronald Walter Cole as a director on 2022-10-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/02/2225 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-11 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
| 24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SARA COLE |
| 24/05/1924 May 2019 | DIRECTOR APPOINTED MR RONALD WALTER COLE |
| 13/12/1813 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLCO HOLDINGS LIMITED |
| 13/12/1813 December 2018 | CESSATION OF SARA COLE AS A PSC |
| 12/12/1812 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 16/06/1716 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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