Advanced company searchLink opens in new window

SERVACE SOLUTIONS LIMITED

Company number 05839034

Filter by category

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)
20 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
18 May 2024 CERTNM Company name changed hospitality guaranteed LIMITED\certificate issued on 18/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-14
29 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 PSC07 Cessation of Amanda Joy Cheesey as a person with significant control on 24 April 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
24 Apr 2023 PSC02 Notification of Coach House & White Limited as a person with significant control on 17 November 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 TM01 Termination of appointment of Amanda Joy Cheesey as a director on 17 November 2022
20 Dec 2022 TM02 Termination of appointment of Amanda Joy Cheesey as a secretary on 17 November 2022
10 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
27 Jan 2022 CH01 Director's details changed for Ms Victoria Brunton on 27 January 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
24 Jun 2021 CH01 Director's details changed for Mrs Victoria Shanks on 24 June 2021
14 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
06 May 2020 AP01 Appointment of Mrs Louise June White as a director on 28 April 2020
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
28 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Jul 2018 CH01 Director's details changed for Mrs Victoria Shanks on 30 July 2018
30 Jul 2018 CH03 Secretary's details changed for Mrs Amanda Joy Cheesey on 30 July 2018
30 Jul 2018 CH01 Director's details changed for Mrs Amanda Joy Cheesey on 30 July 2018