Download leads from Nexok and grow your business. Find out more

Realservice Ltd

Documents

Total Documents131
Total Pages564

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019
4 February 2020Confirmation statement made on 8 December 2019 with no updates
4 September 2019Registered office address changed from Room G06 Cardinal Point Park Road Rickmansworth WD3 1RE England to Cardinal Point Park Road Rickmansworth WD3 1RE on 4 September 2019
28 August 2019Micro company accounts made up to 31 December 2018
28 August 2019Registered office address changed from Room G06 Cardinal Point Park Road Rickmansworth WE3 1RE WE3 1RE England to Room G06 Cardinal Point Park Road Rickmansworth WD3 1RE on 28 August 2019
14 June 2019Registered office address changed from 2nd Floor Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR to Room G06 Cardinal Point Park Road Rickmansworth WE3 1RE WE3 1RE on 14 June 2019
19 December 2018Confirmation statement made on 8 December 2018 with no updates
18 December 2018Appointment of Ms Louise Freethy as a director on 1 January 2018
26 September 2018Micro company accounts made up to 31 December 2017
10 January 2018Confirmation statement made on 8 December 2017 with no updates
10 January 2018Confirmation statement made on 8 December 2017 with no updates
28 September 2017Micro company accounts made up to 31 December 2016
28 September 2017Micro company accounts made up to 31 December 2016
15 December 2016Confirmation statement made on 8 December 2016 with updates
15 December 2016Confirmation statement made on 8 December 2016 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
17 September 2014Total exemption small company accounts made up to 31 December 2013
17 September 2014Total exemption small company accounts made up to 31 December 2013
30 April 2014Registered office address changed from Kingsbridge House 2Nd Floor 130 Marsh Road Pinner Middlesex HA5 5LX on 30 April 2014
30 April 2014Registered office address changed from Kingsbridge House 2Nd Floor 130 Marsh Road Pinner Middlesex HA5 5LX on 30 April 2014
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
26 September 2013Total exemption small company accounts made up to 31 December 2012
26 September 2013Total exemption small company accounts made up to 31 December 2012
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
21 September 2012Total exemption small company accounts made up to 31 December 2011
21 September 2012Total exemption small company accounts made up to 31 December 2011
16 July 2012Registered office address changed from Berkeley Square House Second Floor Berkeley Square London W1J 6BD on 16 July 2012
16 July 2012Registered office address changed from Berkeley Square House Second Floor Berkeley Square London W1J 6BD on 16 July 2012
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Total exemption small company accounts made up to 31 December 2010
10 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
9 December 2009Director's details changed for Howard Barry Morgan on 1 December 2009
9 December 2009Director's details changed for Susan Gail Morgan on 1 December 2009
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
9 December 2009Director's details changed for Susan Gail Morgan on 1 December 2009
9 December 2009Director's details changed for Susan Gail Morgan on 1 December 2009
9 December 2009Director's details changed for Howard Barry Morgan on 1 December 2009
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
9 December 2009Director's details changed for Howard Barry Morgan on 1 December 2009
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
2 November 2009Total exemption small company accounts made up to 31 December 2008
2 November 2009Total exemption small company accounts made up to 31 December 2008
28 January 2009Company name changed kingsley lipsey morgan LIMITED\certificate issued on 28/01/09
28 January 2009Company name changed kingsley lipsey morgan LIMITED\certificate issued on 28/01/09
16 January 2009Return made up to 08/12/08; full list of members
16 January 2009Return made up to 08/12/08; full list of members
9 October 2008Director and secretary appointed susan gail morgan
9 October 2008Director and secretary appointed susan gail morgan
8 October 2008Appointment terminated secretary howard morgan
8 October 2008Appointment terminated secretary howard morgan
16 September 2008Appointment terminated director john falco
16 September 2008Appointment terminated director john falco
5 September 2008Total exemption small company accounts made up to 31 December 2007
5 September 2008Total exemption small company accounts made up to 31 December 2007
12 May 2008Appointment terminated director michael lipsey
12 May 2008Appointment terminated director michael lipsey
8 January 2008Return made up to 08/12/07; full list of members
8 January 2008Director's particulars changed
8 January 2008Director's particulars changed
8 January 2008Return made up to 08/12/07; full list of members
29 July 2007Total exemption small company accounts made up to 31 December 2006
29 July 2007Total exemption small company accounts made up to 31 December 2006
20 December 2006Return made up to 08/12/06; full list of members
20 December 2006Return made up to 08/12/06; full list of members
18 May 2006Total exemption small company accounts made up to 31 December 2005
18 May 2006Total exemption small company accounts made up to 31 December 2005
9 December 2005Return made up to 08/12/05; full list of members
9 December 2005Return made up to 08/12/05; full list of members
1 November 2005Total exemption small company accounts made up to 31 December 2004
1 November 2005Total exemption small company accounts made up to 31 December 2004
23 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 July 2004Total exemption small company accounts made up to 31 December 2003
6 July 2004Total exemption small company accounts made up to 31 December 2003
30 December 2003Return made up to 08/12/03; full list of members
30 December 2003Return made up to 08/12/03; full list of members
18 April 2003Total exemption small company accounts made up to 31 December 2002
18 April 2003Total exemption small company accounts made up to 31 December 2002
23 December 2002Return made up to 08/12/02; full list of members
23 December 2002Return made up to 08/12/02; full list of members
29 July 2002Total exemption small company accounts made up to 31 December 2001
29 July 2002Total exemption small company accounts made up to 31 December 2001
15 January 2002Return made up to 08/12/01; full list of members
15 January 2002Return made up to 08/12/01; full list of members
18 October 2001Total exemption full accounts made up to 31 December 2000
18 October 2001Total exemption full accounts made up to 31 December 2000
19 April 2001Registered office changed on 19/04/01 from: holborn hall (sixth floor) 100 grays inn road london WC1X 8BY
19 April 2001Registered office changed on 19/04/01 from: holborn hall (sixth floor) 100 grays inn road london WC1X 8BY
12 February 2001Return made up to 08/12/00; full list of members
12 February 2001Return made up to 08/12/00; full list of members
7 August 2000Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100
7 August 2000Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100
2 August 2000Accounts for a small company made up to 31 December 1999
2 August 2000Accounts for a small company made up to 31 December 1999
17 February 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
17 February 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
28 January 1999Secretary resigned
28 January 1999New director appointed
28 January 1999Secretary resigned
28 January 1999New director appointed
28 January 1999New secretary appointed;new director appointed
28 January 1999New secretary appointed;new director appointed
28 January 1999New director appointed
28 January 1999Registered office changed on 28/01/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
28 January 1999Registered office changed on 28/01/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
28 January 1999Director resigned
28 January 1999Director resigned
28 January 1999New director appointed
19 January 1999Company name changed tradelink consultants LIMITED\certificate issued on 20/01/99
19 January 1999Company name changed tradelink consultants LIMITED\certificate issued on 20/01/99
8 December 1998Incorporation
8 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing