STREET (UK) SERVICES LIMITED

Company Documents

DateDescription
24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Registered office address changed from 31 Gourock Road London SE9 1JA England to Azzurri House Walsall Road Walsall Business Park Walsall West Midlands WS9 0RB on 2024-06-24

View Document

24/06/2424 June 2024 Declaration of solvency

View Document

24/06/2424 June 2024 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Resolutions

View Document

08/01/248 January 2024 Registered office address changed from Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX England to 31 Gourock Road London SE9 1JA on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

15/12/2315 December 2023 Termination of appointment of Lynda Blackwell as a director on 2023-11-24

View Document

25/05/2325 May 2023 Termination of appointment of Julia Herdman as a director on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Julia Herdman as a secretary on 2023-05-25

View Document

17/12/2217 December 2022 Satisfaction of charge 053002890003 in full

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Kashaf Ali as a director on 2022-04-22

View Document

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

View Accounts

26/01/2226 January 2022 Termination of appointment of Steven Johnson as a director on 2022-01-12

View Document

26/01/2226 January 2022 Termination of appointment of Patrick Rufane Tyrrell as a director on 2022-01-12

View Document

26/01/2226 January 2022 Appointment of Mrs Julia Herdman as a director on 2022-01-12

View Document

26/01/2226 January 2022 Appointment of Mr Kashaf Ali as a director on 2022-01-12

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

19/10/2119 October 2021 Accounts for a small company made up to 2021-03-31

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY KASHAF ALI

View Document

10/05/1810 May 2018 SECRETARY APPOINTED MR DAVID BALDERSTON

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE JOSE

View Document

17/10/1717 October 2017 SECRETARY APPOINTED MR KASHAF ALI

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053002890003

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR GEORGE VARGHESE JOSE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN HOCKLY

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 1ST FLOOR 12-14 REGENT PLACE HOCKLEY BIRMINGHAM WEST MIDLANDS B1 3NJ

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MS EILEEN KELLIHER

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROUND

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEVE JOHNSON

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEVEN JOHN ROUND

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BICKFORD-SMITH

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053002890002

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/12/1327 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE HORKAN

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR PATRICK RUFANE TYRRELL

View Document

12/01/1012 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BICKFORD-SMITH / 30/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TACKABERRY / 30/11/2009

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR BHANU DHIR

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED STREET (UK) EQUIPMENT FINANCE LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: STUDIO 12, STYLE WORKS 50-54 ST PAUL'S SQUARE BIRMINGHAM B3 1QS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

30/11/0430 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information