- Company Overview for SERVICE LIMITED (02007997)
- Filing history for SERVICE LIMITED (02007997)
- People for SERVICE LIMITED (02007997)
- Charges for SERVICE LIMITED (02007997)
- More for SERVICE LIMITED (02007997)
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) |
---|---|---|---|
02 Mar 2017 | AP03 | Appointment of Mr Michael Cohen as a secretary on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Michael Cohen as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Andrzek Mariusz Zapletal as a director on 1 March 2017 | |
28 Feb 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Julian Penberthy Treasure as a director on 7 December 2015 | |
29 Jan 2016 | TM02 | Termination of appointment of Lascelles Lawrence as a secretary on 7 December 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Lascelles Lawrence as a director on 2 December 2015 | |
29 Jan 2016 | AP03 | Appointment of Mr Keith Street as a secretary on 7 December 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr Keith Street as a director on 7 December 2015 | |
28 Jan 2016 | AP03 | Appointment of Lascelles Lawrence as a secretary on 7 December 2015 | |
27 Jan 2016 | AP01 | Appointment of Lascelles Lawrence as a director on 2 December 2015 | |
27 Jan 2016 | AP01 | Appointment of Mr Julian Penberthy Treasure as a director on 7 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Keith Street as a director on 7 December 2015 | |
27 Jan 2016 | TM02 | Termination of appointment of Keith Street as a secretary on 7 December 2015 | |
22 Sep 2015 | AR01 | Annual return made up to 8 September 2015 no member list | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 8 September 2014 no member list | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 18 February 2014 | |
25 Sep 2013 | AR01 | Annual return made up to 8 September 2013 no member list | |
25 Sep 2013 | CH01 | Director's details changed for Keith Street on 4 July 2013 | |
25 Sep 2013 | CH03 | Secretary's details changed for Keith Street on 4 July 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |