HEINZ SINGLE SERVICE LIMITED

Company Documents

DateDescription
22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM SOUTH BUILDING HAYES PARK HAYES MIDDLESEX UB4 8AL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017490580010

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAN KRUISE

View Document

03/05/163 May 2016 DIRECTOR APPOINTED RICHARD GOSLING

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY NARGIS HASSANI

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MS VICTORIA LOUISE WHITE

View Document

05/01/165 January 2016 SECOND FILING FOR FORM AP01

View Document

05/01/165 January 2016 SECOND FILING FOR FORM AP01

View Document

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017490580007

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017490580009

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017490580008

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR JAN KRUISE

View Document

19/12/1419 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS CHRISTINE PAGE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR JAN KRUISE

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MRS CHRISTINE PAGE

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY JANICE MORE

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MISS NARGIS HASSANI

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 28/04/13

View Document

03/01/143 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MATTHEW JAMES HAKESLEY BROWN

View Document

02/09/132 September 2013 DIRECTOR APPOINTED PHILIP DAVID JONES

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL

View Document

08/01/138 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID JONES / 21/11/2012

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MATTHEW ALEXANDER HILL

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 29/04/12

View Document

22/12/1122 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED JOHN JOSEPH CAMPBELL

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARRY PRICE

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 27/04/11

View Document

06/10/116 October 2011 ADOPT ARTICLES 26/09/2011

View Document

06/10/116 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/12/108 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 28/04/10

View Document

17/12/0917 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANICE KATHLEEN MARY LEIPER / 23/11/2009

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 29/04/09

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PRICE / 22/05/2009

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 02/05/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 03/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 27/04/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 24/04/04

View Document

01/03/051 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/042 March 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

19/01/0419 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

27/02/0227 February 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 6 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX UB11 1HZ

View Document

23/11/0023 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 24/04/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: HAYES PARK, HAYES, MIDDLESEX, UB4 8AL

View Document

25/03/9925 March 1999 COMPANY NAME CHANGED SINGLE SERVICE LIMITED CERTIFICATE ISSUED ON 26/03/99

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 25/04/98

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 29/04/97

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTING REF. DATE EXT FROM 25/04 TO 30/04

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 25/04

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: HORTONWOOD 2, TELFORD, SHROPSHIRE, TF1 4GW

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

08/03/948 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/01/922 January 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: P O BOX 26, OUNDLE ROAD, PETERBOROUGH, CAMBS. PE2 9QU

View Document

17/03/9117 March 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

08/03/918 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/916 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9022 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 ALTER MEM AND ARTS 19/09/90

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/04/9017 April 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

12/12/8812 December 1988 NEW SECRETARY APPOINTED

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

13/10/8813 October 1988 SECRETARY RESIGNED

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: 83 EBURY STREET, LONDON, W1

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 SECRETARY RESIGNED

View Document

03/08/883 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

27/02/8827 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/09/8627 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/03

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