About

Registered Number: 04357675
Date of Incorporation: 22/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 15 Wrens Court, Lower Queen Street, Sutton Coldfield, West Midlands, B72 1RT

 

The Angel Services Group Ltd was registered on 22 January 2002 and has its registered office in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 February 2020
PSC02 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
PSC02 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
PSC07 - N/A 27 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 23 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 February 2016
AD04 - Change of location of company records to the registered office 05 February 2016
AA - Annual Accounts 05 January 2016
SH06 - Notice of cancellation of shares 12 May 2015
SH03 - Return of purchase of own shares 12 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 December 2014
SH06 - Notice of cancellation of shares 03 November 2014
SH03 - Return of purchase of own shares 03 November 2014
MR01 - N/A 20 October 2014
SH06 - Notice of cancellation of shares 30 April 2014
SH03 - Return of purchase of own shares 30 April 2014
AR01 - Annual Return 27 January 2014
SH01 - Return of Allotment of shares 16 January 2014
SH01 - Return of Allotment of shares 18 December 2013
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 12 June 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 04 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 02 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AA - Annual Accounts 29 January 2010
TM01 - Termination of appointment of director 02 November 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 20 December 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 20 February 2004
225 - Change of Accounting Reference Date 25 November 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
395 - Particulars of a mortgage or charge 16 February 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2014 Outstanding

N/A

Guarantee and debenture 27 March 2013 Outstanding

N/A

Debenture 06 December 2005 Outstanding

N/A

All assets debenture 12 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.