About

Registered Number: 04102432
Date of Incorporation: 06/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: New Alphabet House, Carden Street, Worcester, Worcestershire, WR1 2AT

 

The Replacement Service Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The companies director is listed as Hyslop, Robin James Armstrong. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HYSLOP, Robin James Armstrong 23 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 30 May 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 17 July 2015
MR01 - N/A 30 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 27 December 2012
CH01 - Change of particulars for director 27 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
AP03 - Appointment of secretary 16 August 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 15 April 2009
363a - Annual Return 18 March 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
363s - Annual Return 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 15 July 2008
363(353) - N/A 12 November 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 13 March 2006
395 - Particulars of a mortgage or charge 14 January 2006
AA - Annual Accounts 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 29 November 2004
225 - Change of Accounting Reference Date 16 November 2004
363s - Annual Return 04 November 2004
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 13 November 2003
287 - Change in situation or address of Registered Office 20 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
287 - Change in situation or address of Registered Office 17 November 2000
NEWINC - New incorporation documents 06 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

Legal charge 10 January 2006 Outstanding

N/A

Debenture 03 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.