Advanced company searchLink opens in new window

80/20 SERVICES LIMITED

Company number 11851898

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 May 2021 TM01 Termination of appointment of Philip Michael Heron-Carne as a director on 7 May 2021
08 May 2021 PSC07 Cessation of Philip Michael Heron-Carne as a person with significant control on 7 May 2021
08 May 2021 AP01 Notice of removal of a director
08 May 2021 AD01 Registered office address changed from 4a Suite 140 4a Rylands Street Warrington WA1 1EN England to 24 Hall Quay Great Yarmouth NR30 1HG on 8 May 2021
04 May 2021 AD01 Registered office address changed from 61 City Road Chester CH1 3AE United Kingdom to 4a Suite 140 4a Rylands Street Warrington WA1 1EN on 4 May 2021
19 Apr 2021 PSC01 Notification of Philip Heron-Carne as a person with significant control on 6 April 2021
19 Apr 2021 PSC07 Cessation of Michael James Mcmahon as a person with significant control on 6 April 2021
19 Apr 2021 TM01 Termination of appointment of Michael James Mcmahon as a director on 6 April 2021
19 Apr 2021 AP01 Appointment of Philip Heron-Carne as a director on 6 April 2021
30 Mar 2021 PSC01 Notification of Michael James Mcmahon as a person with significant control on 19 March 2021
30 Mar 2021 PSC07 Cessation of Philip Michael Heron-Carne as a person with significant control on 19 March 2021
30 Mar 2021 TM01 Termination of appointment of Philip Heron Carne as a director on 19 March 2021
30 Mar 2021 AP01 Appointment of Mr Michael James Mcmahon as a director on 19 March 2021
08 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
22 Feb 2021 TM01 Termination of appointment of Michael James Mcmahon as a director on 22 February 2021
19 Feb 2021 AP01 Notice of removal of a director
19 Feb 2021 PSC01 Notification of Philip Heron-Carne as a person with significant control on 15 February 2021
19 Feb 2021 PSC07 Cessation of Michael James Mcmahon as a person with significant control on 15 February 2021
19 Oct 2020 PSC04 Change of details for Mr Michael James Mcmahon as a person with significant control on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Mr Michael James Mcmahon on 19 October 2020
19 Oct 2020 AD01 Registered office address changed from Beck House, 77a King Street Knutsford Cheshire WA16 6DX United Kingdom to 61 City Road Chester CH1 3AE on 19 October 2020
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates