About

Registered Number: 07783789
Date of Incorporation: 22/09/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Extremeservices Ltd was setup in 2011, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This business has 4 directors listed as Bondaruk, Vitali, Rypich, Siarhei, Secservice24 Administration & Management Uk Ltd., Dahlke, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONDARUK, Vitali 22 September 2011 - 1
RYPICH, Siarhei 17 June 2019 - 1
DAHLKE, Thomas 22 September 2011 30 August 2019 1
Secretary Name Appointed Resigned Total Appointments
SECSERVICE24 ADMINISTRATION & MANAGEMENT UK LTD. 22 September 2011 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 24 September 2019
TM01 - Termination of appointment of director 02 September 2019
PSC01 - N/A 27 August 2019
AA - Annual Accounts 09 August 2019
AP01 - Appointment of director 26 June 2019
AAMD - Amended Accounts 09 January 2019
RESOLUTIONS - N/A 22 November 2018
SH19 - Statement of capital 22 November 2018
CAP-SS - N/A 22 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 29 August 2014
AP04 - Appointment of corporate secretary 21 July 2014
AD01 - Change of registered office address 21 July 2014
AP04 - Appointment of corporate secretary 16 July 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 05 November 2013
TM02 - Termination of appointment of secretary 04 October 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 26 September 2012
AA01 - Change of accounting reference date 15 November 2011
NEWINC - New incorporation documents 22 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.