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

London & Surrey Services Ews Ltd

Documents

Total Documents60
Total Pages219

Filing History

9 June 2023Confirmation statement made on 29 May 2023 with no updates
19 February 2023Micro company accounts made up to 31 May 2022
30 May 2022Confirmation statement made on 29 May 2022 with no updates
27 February 2022Micro company accounts made up to 31 May 2021
29 May 2021Confirmation statement made on 29 May 2021 with no updates
8 March 2021Micro company accounts made up to 31 May 2020
10 June 2020Confirmation statement made on 29 May 2020 with no updates
28 February 2020Micro company accounts made up to 31 May 2019
29 May 2019Confirmation statement made on 29 May 2019 with no updates
21 February 2019Micro company accounts made up to 31 May 2018
31 May 2018Confirmation statement made on 29 May 2018 with no updates
29 May 2018Registered office address changed from 61 Victoria Road Suite 152 Surbiton KT6 4JX England to PO Box KT5 8DP 1 C/O Dale Accounting Hill Crescent Surbiton Surrey KT5 8DP on 29 May 2018
28 February 2018Total exemption full accounts made up to 31 May 2017
4 August 2017Registered office address changed from 99 Leonard Road Greatstone New Romney TN28 8RZ England to 61 Victoria Road Suite 152 Surbiton KT6 4JX on 4 August 2017
4 August 2017Registered office address changed from 99 Leonard Road Greatstone New Romney TN28 8RZ England to 61 Victoria Road Suite 152 Surbiton KT6 4JX on 4 August 2017
31 May 2017Confirmation statement made on 29 May 2017 with updates
31 May 2017Confirmation statement made on 29 May 2017 with updates
28 February 2017Total exemption full accounts made up to 31 May 2016
28 February 2017Total exemption full accounts made up to 31 May 2016
4 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
4 July 2016Appointment of Mrs Elizabeth Giddy as a director on 1 January 2016
4 July 2016Appointment of Mrs Elizabeth Giddy as a director on 1 January 2016
4 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
27 October 2015Director's details changed for Mr Luke Giddy on 5 October 2015
27 October 2015Secretary's details changed for Mr Luke Giddy on 5 October 2015
27 October 2015Secretary's details changed for Mr Luke Giddy on 5 October 2015
27 October 2015Director's details changed for Mr Luke Giddy on 5 October 2015
27 October 2015Secretary's details changed for Mr Luke Giddy on 5 October 2015
27 October 2015Director's details changed for Mr Luke Giddy on 5 October 2015
26 October 2015Registered office address changed from 24 Verona Drive Surbiton KT6 5AL to 99 Leonard Road Greatstone New Romney TN28 8RZ on 26 October 2015
26 October 2015Registered office address changed from 24 Verona Drive Surbiton KT6 5AL to 99 Leonard Road Greatstone New Romney TN28 8RZ on 26 October 2015
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
2 May 2014Resolutions
  • RES13 ‐ Subdiv 28/04/2014
  • RES06 ‐ Resolution of reduction in issued share capital
2 May 2014Resolutions
  • RES13 ‐ Subdiv 28/04/2014
  • RES06 ‐ Resolution of reduction in issued share capital
2 May 2014Statement of capital on 2 May 2014
  • GBP 100
2 May 2014Statement by directors
2 May 2014Sub-division of shares on 28 April 2014
2 May 2014Statement by directors
2 May 2014Statement of capital on 2 May 2014
  • GBP 100
2 May 2014Sub-division of shares on 28 April 2014
2 May 2014Statement of capital on 2 May 2014
  • GBP 100
2 May 2014Solvency statement dated 28/04/14
2 May 2014Solvency statement dated 28/04/14
1 April 2014Company name changed london and surrey services, leaflet distribution, print, ews security, pw cleaning LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
1 April 2014Company name changed london and surrey services, leaflet distribution, print, ews security, pw cleaning LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
28 March 2014Total exemption small company accounts made up to 31 May 2013
28 March 2014Total exemption small company accounts made up to 31 May 2013
25 February 2014Company name changed london and surrey leaflet distribution LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
25 February 2014Company name changed london and surrey leaflet distribution LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
14 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
14 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
29 May 2012Incorporation
29 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing