London
SW6 7EN
Website | 981services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 837591513 |
Telephone region | Mobile |
Registered Address | Dawes Road Hub 20 Dawes Road London SW6 7EN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Andrei Ovidiu Poenaru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £74,359 |
Gross Profit | £41,655 |
Net Worth | £1,427 |
Cash | £785 |
Current Liabilities | £9,924 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 2 days from now) |
28 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
20 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
20 April 2022 | Cessation of Larisa-Manuela Surdu as a person with significant control on 8 April 2022 (1 page) |
19 April 2022 | Change of share class name or designation (2 pages) |
11 April 2022 | Second filing of Confirmation Statement dated 8 April 2022 (3 pages) |
8 April 2022 | Notification of Larisa-Manuela Surdu as a person with significant control on 21 March 2022 (2 pages) |
8 April 2022 | 08/04/22 Statement of Capital gbp 100
|
7 April 2022 | Change of share class name or designation (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
1 October 2021 | Registered office address changed from C/O 981 Cleaning Dawes Road Hub 20 Dawes Road London SW6 7EN to Dawes Road Hub 20 Dawes Road London SW6 7EN on 1 October 2021 (1 page) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 March 2021 | Cessation of Larisa-Manuela Surdu as a person with significant control on 8 March 2021 (1 page) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
25 February 2021 | Change of details for Mrs Larisa Manuela Surdu as a person with significant control on 25 February 2021 (2 pages) |
11 February 2021 | Second filing of Confirmation Statement dated 18 November 2020 (3 pages) |
4 February 2021 | Change of details for Mrs Larisa Surdu as a person with significant control on 4 February 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 18 November 2020 with no updates
|
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
13 November 2019 | Change of details for Mrs Larisa Surdu as a person with significant control on 17 October 2019 (2 pages) |
13 November 2019 | Change of details for Mr Andrei Ovidiu Poenaru as a person with significant control on 17 October 2019 (2 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
26 November 2018 | Change of details for Mrs Larisa Surdu as a person with significant control on 18 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Andrei Ovidiu Poenaru on 18 November 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 July 2018 | Change of details for Mr Andrei Ovidiu Poenaru as a person with significant control on 31 January 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
30 November 2017 | Notification of Larisa Surdu as a person with significant control on 21 January 2017 (2 pages) |
30 November 2017 | Notification of Larisa Surdu as a person with significant control on 21 January 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Andrei Ovidiu Poenaru on 1 December 2011 (2 pages) |
11 August 2017 | Director's details changed for Mr Andrei Ovidiu Poenaru on 1 December 2011 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Registered office address changed from 133 st. John's Hill London SW11 1TD England to C/O 981 Cleaning Dawes Road Hub 20 Dawes Road London SW6 7EN on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 133 st. John's Hill London SW11 1TD England to C/O 981 Cleaning Dawes Road Hub 20 Dawes Road London SW6 7EN on 26 August 2015 (1 page) |
14 June 2015 | Registered office address changed from C/O 981 Cleaning 1-9 Hardwick's Square Wandsworth London SW18 4AW to 133 st. John's Hill London SW11 1TD on 14 June 2015 (1 page) |
14 June 2015 | Registered office address changed from C/O 981 Cleaning 1-9 Hardwick's Square Wandsworth London SW18 4AW to 133 st. John's Hill London SW11 1TD on 14 June 2015 (1 page) |
5 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 July 2014 | Previous accounting period extended from 10 November 2013 to 31 December 2013 (1 page) |
24 July 2014 | Previous accounting period extended from 10 November 2013 to 31 December 2013 (1 page) |
5 June 2014 | Registered office address changed from Top Floor 133 St John's Hill Battersea London SW11 1TD on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Top Floor 133 St John's Hill Battersea London SW11 1TD on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Top Floor 133 St John's Hill Battersea London SW11 1TD on 5 June 2014 (1 page) |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
16 August 2013 | Total exemption small company accounts made up to 10 November 2012 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 10 November 2012 (3 pages) |
13 August 2013 | Previous accounting period shortened from 30 November 2012 to 10 November 2012 (1 page) |
13 August 2013 | Previous accounting period shortened from 30 November 2012 to 10 November 2012 (1 page) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|