About

Registered Number: 04787274
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 109-111 Field End Road, Eastcote, Middlesex, HA5 1QG,

 

Various Services Ltd was founded on 04 June 2003 and has its registered office in Eastcote, Middlesex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Patel, Vikash, Amin, Harron, Amin, Nelly at Companies House. Currently we aren't aware of the number of employees at the Various Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Harron 04 August 2003 05 January 2015 1
AMIN, Nelly 04 August 2003 05 January 2015 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Vikash 05 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 05 June 2019
PSC05 - N/A 03 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 08 March 2019
MR04 - N/A 07 February 2019
MR04 - N/A 07 February 2019
AD01 - Change of registered office address 11 June 2018
PSC05 - N/A 11 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 16 March 2017
MR04 - N/A 12 October 2016
MR04 - N/A 12 October 2016
MR01 - N/A 08 October 2016
MR01 - N/A 08 October 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 23 April 2016
AA - Annual Accounts 12 February 2016
AA01 - Change of accounting reference date 27 August 2015
AR01 - Annual Return 01 August 2015
CH01 - Change of particulars for director 01 August 2015
AA01 - Change of accounting reference date 23 February 2015
AD01 - Change of registered office address 23 February 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 22 August 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
363a - Annual Return 27 June 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
225 - Change of Accounting Reference Date 18 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Fully Satisfied

N/A

A registered charge 30 September 2016 Fully Satisfied

N/A

Legal charge 01 June 2004 Fully Satisfied

N/A

Debenture 15 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.