Company NameStatement Services Limited
DirectorRachel Anne Roberts
Company StatusActive
Company Number06297693
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Rachel Anne Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Statham Road
Prenton
CH43 7XS
Wales
Director NameAlison Shackleton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleLegal Executive
Correspondence Address30 Inglewood Close
Gorse Covert
Warrington
Cheshire
WA3 6UJ
Secretary NameAlison Shackleton
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Inglewood Close
Gorse Covert
Warrington
Cheshire
WA3 6UJ
Secretary NameMiss Rachel Anne Roberts
NationalityBritish
StatusResigned
Appointed09 April 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Statham Road
Prenton
CH43 7XS
Wales
Secretary NameAmanda Fairclough Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2007(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 09 April 2008)
Correspondence AddressHoly Spirit Community Hall
East Prescot Road
Liverpool
Merseyside
L14 2EH
Secretary NameOliver & Co. Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 2009(2 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 January 2010)
Correspondence AddressBooth Mansion 30 Watergate Street
Chester
Cheshire
CH1 2LA
Wales

Contact

Websitestatementservices.co.uk
Telephone0151 6474139
Telephone regionLiverpool

Location

Registered AddressThe Foundry Business Centre
Marcus Street
Birkenhead
Merseyside
CH41 1EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Miss Rachel Anne Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£57,292
Cash£3,091
Current Liabilities£50,862

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

15 February 2021Registered office address changed from 14 Hamilton Square Birkenhead Merseyside CH41 6AX to The Foundry Business Centre Marcus Street Birkenhead Merseyside CH41 1EU on 15 February 2021 (1 page)
21 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
30 June 2017Notification of Rachel Roberts as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Rachel Roberts as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Rachel Roberts as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 200
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 200
(6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(3 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(3 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
(3 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from the Foundry Business Centre Marcus Street Birkenhead CH41 1EU United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from the Foundry Business Centre Marcus Street Birkenhead CH41 1EU United Kingdom on 18 July 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Miss Rachel Anne Roberts on 29 June 2010 (2 pages)
19 July 2010Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary (1 page)
19 July 2010Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary (1 page)
19 July 2010Director's details changed for Miss Rachel Anne Roberts on 29 June 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 December 2009Termination of appointment of Rachel Roberts as a secretary (1 page)
22 December 2009Appointment of Oliver & Co. Secretarial Services Limited as a secretary (2 pages)
22 December 2009Appointment of Oliver & Co. Secretarial Services Limited as a secretary (2 pages)
22 December 2009Termination of appointment of Rachel Roberts as a secretary (1 page)
30 September 2009Appointment terminated director alison shackleton (1 page)
30 September 2009Appointment terminated director alison shackleton (1 page)
10 August 2009Return made up to 29/06/09; full list of members (4 pages)
10 August 2009Return made up to 29/06/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Registered office changed on 14/01/2009 from holy spirit community hall east prescot road liverpool merseyside L14 2EH (1 page)
14 January 2009Registered office changed on 14/01/2009 from holy spirit community hall east prescot road liverpool merseyside L14 2EH (1 page)
18 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
18 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
30 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 July 2008Return made up to 29/06/08; full list of members (4 pages)
15 April 2008Secretary appointed miss rachel anne roberts (1 page)
15 April 2008Secretary appointed miss rachel anne roberts (1 page)
14 April 2008Appointment terminated secretary amanda fairclough secretaries LIMITED (1 page)
14 April 2008Appointment terminated secretary amanda fairclough secretaries LIMITED (1 page)
14 September 2007Registered office changed on 14/09/07 from: 40 bebington road, new ferry wirral merseyside CH62 5BH (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Registered office changed on 14/09/07 from: 40 bebington road, new ferry wirral merseyside CH62 5BH (1 page)
14 September 2007New secretary appointed (2 pages)
7 September 2007Ad 22/08/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 September 2007Ad 22/08/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 June 2007Incorporation (13 pages)
29 June 2007Incorporation (13 pages)