SECRETARIAL & ADMINISTRATION SERVICES LIMITED

03659078
16 BOWER STREET MAIDSTONE KENT ME16 8SD

Documents

Documents
Date Category Description Pages
27 Nov 2023 accounts Annual Accounts 4 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 4 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 4 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Termination of appointment of secretary (Secretarial Agents Limited) 1 Buy now
07 Dec 2020 accounts Annual Accounts 4 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2016 accounts Annual Accounts 2 Buy now
01 Nov 2015 accounts Annual Accounts 2 Buy now
01 Nov 2015 annual-return Annual Return 3 Buy now
09 Nov 2014 accounts Annual Accounts 7 Buy now
29 Oct 2014 annual-return Annual Return 3 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
14 Nov 2013 accounts Annual Accounts 8 Buy now
12 Mar 2013 accounts Annual Accounts 7 Buy now
05 Nov 2012 annual-return Annual Return 3 Buy now
30 May 2012 accounts Annual Accounts 7 Buy now
09 Nov 2011 annual-return Annual Return 3 Buy now
19 Nov 2010 accounts Annual Accounts 7 Buy now
02 Nov 2010 annual-return Annual Return 3 Buy now
15 Dec 2009 accounts Annual Accounts 8 Buy now
09 Dec 2009 annual-return Annual Return 3 Buy now
02 Dec 2009 officers Change of particulars for corporate secretary (Secretarial Agents Limited) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Mr George Michael Cook) 2 Buy now
06 Mar 2009 accounts Annual Accounts 1 Buy now
30 Oct 2008 annual-return Annual return made up to 29/10/08 2 Buy now
24 Jun 2008 accounts Annual Accounts 1 Buy now
30 Oct 2007 annual-return Annual return made up to 29/10/07 2 Buy now
02 Aug 2007 accounts Annual Accounts 1 Buy now
27 Jul 2007 officers Secretary resigned 1 Buy now
27 Jul 2007 officers New secretary appointed 1 Buy now
01 Nov 2006 annual-return Annual return made up to 29/10/06 2 Buy now
19 Jun 2006 accounts Annual Accounts 1 Buy now
20 Dec 2005 annual-return Annual return made up to 29/10/05 2 Buy now
20 Dec 2005 officers Secretary's particulars changed 1 Buy now
08 Dec 2005 address Registered office changed on 08/12/05 from: raglan house st peters street maidstone ME16 0ST 1 Buy now
08 Dec 2005 accounts Annual Accounts 1 Buy now
30 Nov 2004 annual-return Annual return made up to 29/10/04 3 Buy now
22 Sep 2004 accounts Annual Accounts 1 Buy now
06 Feb 2004 accounts Annual Accounts 1 Buy now
03 Feb 2004 annual-return Annual return made up to 29/10/03 3 Buy now
03 Feb 2004 resolution Resolution 1 Buy now
22 Oct 2002 accounts Amended Accounts 1 Buy now
17 Oct 2002 annual-return Annual return made up to 29/10/02 4 Buy now
17 Oct 2002 officers New secretary appointed 2 Buy now
16 Oct 2002 accounts Annual Accounts 1 Buy now
16 Oct 2002 resolution Resolution 1 Buy now
10 Apr 2002 address Registered office changed on 10/04/02 from: 16 bower street maidstone kent ME16 8SD 1 Buy now
03 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Mar 2002 dissolution Withdrawal of application for striking off 1 Buy now
29 Jan 2002 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2001 dissolution Application for striking-off 1 Buy now
19 Nov 2001 annual-return Annual return made up to 29/10/01 3 Buy now
09 Nov 2001 officers Director resigned 2 Buy now
09 Nov 2001 officers Secretary resigned 2 Buy now
07 Nov 2001 officers Secretary resigned 1 Buy now
19 Jul 2001 accounts Annual Accounts 1 Buy now
19 Jul 2001 resolution Resolution 1 Buy now
30 Aug 2000 accounts Annual Accounts 1 Buy now
30 Aug 2000 resolution Resolution 1 Buy now
09 Dec 1999 annual-return Annual return made up to 29/10/99 3 Buy now
21 Oct 1999 officers New director appointed 2 Buy now
21 Oct 1999 officers Director resigned 2 Buy now
20 Oct 1999 officers New director appointed 2 Buy now
20 Oct 1999 officers Director resigned 1 Buy now
21 Dec 1998 officers New director appointed 2 Buy now
21 Dec 1998 address Registered office changed on 21/12/98 from: aspect house 135/137 city road london EC1V 1JB 1 Buy now
21 Dec 1998 officers Secretary resigned 1 Buy now
21 Dec 1998 officers Director resigned 1 Buy now
21 Dec 1998 officers New director appointed 2 Buy now
21 Dec 1998 officers New secretary appointed 2 Buy now
29 Oct 1998 incorporation Incorporation Company 20 Buy now