Based in Birmingham, Street (UK) Services Ltd was setup in 2004, it's status at Companies House is "Active". We do not know the number of employees at Street (UK) Services Ltd. This organisation has 4 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Kashaf | 18 June 2020 | - | 1 |
ALI, Kashaf | 16 October 2017 | 10 May 2018 | 1 |
BALDERSTON, David | 10 May 2018 | 17 June 2020 | 1 |
JOSE, George Varghese | 04 January 2017 | 16 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 July 2020 | |
AP03 - Appointment of secretary | 23 June 2020 | |
TM02 - Termination of appointment of secretary | 23 June 2020 | |
MR04 - N/A | 31 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 15 November 2019 | |
CS01 - N/A | 23 November 2018 | |
AA - Annual Accounts | 15 November 2018 | |
TM02 - Termination of appointment of secretary | 14 May 2018 | |
AP03 - Appointment of secretary | 10 May 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 30 November 2017 | |
TM02 - Termination of appointment of secretary | 27 October 2017 | |
AP03 - Appointment of secretary | 17 October 2017 | |
MR01 - N/A | 20 March 2017 | |
AP03 - Appointment of secretary | 04 January 2017 | |
TM02 - Termination of appointment of secretary | 04 January 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 07 October 2016 | |
AD01 - Change of registered office address | 11 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 11 December 2015 | |
AP01 - Appointment of director | 20 November 2015 | |
TM01 - Termination of appointment of director | 02 November 2015 | |
AP01 - Appointment of director | 21 September 2015 | |
AP01 - Appointment of director | 21 September 2015 | |
TM01 - Termination of appointment of director | 21 September 2015 | |
AR01 - Annual Return | 01 December 2014 | |
MR01 - N/A | 03 October 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 27 December 2013 | |
AA - Annual Accounts | 19 September 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
MG01 - Particulars of a mortgage or charge | 28 February 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 13 November 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 12 October 2010 | |
AP01 - Appointment of director | 06 October 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 22 December 2008 | |
288b - Notice of resignation of directors or secretaries | 25 November 2008 | |
AA - Annual Accounts | 02 October 2008 | |
CERTNM - Change of name certificate | 15 April 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 21 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
363a - Annual Return | 12 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
287 - Change in situation or address of Registered Office | 29 September 2006 | |
AA - Annual Accounts | 24 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2005 | |
363a - Annual Return | 14 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 November 2005 | |
225 - Change of Accounting Reference Date | 26 August 2005 | |
NEWINC - New incorporation documents | 30 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2017 | Outstanding |
N/A |
A registered charge | 30 September 2014 | Outstanding |
N/A |
Debenture | 27 February 2013 | Fully Satisfied |
N/A |