This company is commonly known as Request Services Limited. The company was founded 25 years ago and was given the registration number 03696019. The firm's registered office is in ALTON. You can find them at First Floor, 19 Newman Lane, Alton, Hampshire. This company's SIC code is 86101 - Hospital activities.
Name | : | REQUEST SERVICES LIMITED |
---|---|---|
Company Number | : | 03696019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 19 Newman Lane, Alton, Hampshire, England, GU34 2QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 19 Newman Lane, Alton, England, GU34 2QW | Secretary | 27 September 2006 | Active |
First Floor, 19 Newman Lane, Alton, England, GU34 2QW | Director | 25 March 2019 | Active |
First Floor, 19 Newman Lane, Alton, England, GU34 2QW | Director | 15 January 1999 | Active |
First Floor, 19 Newman Lane, Alton, England, GU34 2QW | Director | 27 September 2006 | Active |
First Floor, 19 Newman Lane, Alton, England, GU34 2QW | Director | 25 March 2019 | Active |
West Cottage, West Street, Soberton, SO32 3PL | Secretary | 25 February 1999 | Active |
12 Shortheath Crest, Farnham, GU9 8SA | Secretary | 15 January 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 January 1999 | Active |
West Cottage, West Street, Soberton, SO32 3PL | Director | 25 February 1999 | Active |
Suites 4 & 5, The Arcade Chambers, Little Wellington Street, Aldershot, United Kingdom, GU11 1EE | Director | 25 September 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 January 1999 | Active |
Blueday Holdings Limited | ||
Notified on | : | 21 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Curzon House, 24 High Street, Banstead, England, SM7 2LJ |
Nature of control | : |
|
Mrs Delia Woodley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 19 Newman Lane, Alton, England, GU34 2QW |
Nature of control | : |
|
Mr Gary Robert Woodley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 19 Newman Lane, Alton, England, GU34 2QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Resolution | Resolution. | Download |
2019-04-26 | Resolution | Resolution. | Download |
2019-04-25 | Capital | Capital alter shares subdivision. | Download |
2019-04-25 | Capital | Capital name of class of shares. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.