This company is commonly known as Remedy Services Limited. The company was founded 18 years ago and was given the registration number 05671323. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | REMEDY SERVICES LIMITED |
---|---|---|
Company Number | : | 05671323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom, TW20 0DF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor, Main Street, Grove, Wantage, England, OX12 7JJ | Secretary | 10 January 2006 | Active |
The Manor, Main Street, Grove, Wantage, England, OX12 7JJ | Director | 10 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 January 2006 | Active |
Sue Rizzello | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Manor, Main Street, Wantage, England, OX12 7JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Gazette | Gazette filings brought up to date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-18 | Capital | Capital allotment shares. | Download |
2020-09-18 | Capital | Capital allotment shares. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-27 | Officers | Change person director company with change date. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.