Background WavePink WaveYellow Wave

ETAIL SERVICES LIMITED (05146997)

ETAIL SERVICES LIMITED (05146997) is an active UK company. incorporated on 7 June 2004. with registered office in Shirebrook. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). ETAIL SERVICES LIMITED has been registered for 21 years.

Company Number
05146997
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETAIL SERVICES LIMITED

ETAIL SERVICES LIMITED is an active company incorporated on 7 June 2004 with the registered office located in Shirebrook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). ETAIL SERVICES LIMITED was registered 21 years ago.(SIC: 46160)

Status

active

Active since 21 years ago

Company No

05146997

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/10

Overdue

8 years overdue

Last Filed

Made up to 26 April 2015 (10 years ago)
Submitted on 25 January 2017 (9 years ago)
Period: 28 April 2014 - 26 April 2015(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2017
Period: 27 April 2015 - 31 October 2016

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SUMMERCOMBE 149 LIMITED
From: 7 June 2004To: 23 June 2005
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 11
Director Left
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 20
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Restoration Order Of Court
26 November 2019
AC92AC92
Gazette Dissolved Voluntary
1 May 2018
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 November 2017
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 October 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2017
DS01DS01
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Auditors Resignation Company
1 April 2016
AUDAUD
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
15 April 2005
AUDAUD
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
123Notice of Increase in Nominal Capital
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
225Change of Accounting Reference Date
Incorporation Company
7 June 2004
NEWINCIncorporation