Advanced company searchLink opens in new window

SERVICE & SOLUTIONS (P M) LIMITED

Company number 07125971

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
12 Oct 2018 AA Total exemption full accounts made up to 5 April 2018
08 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 5 April 2017
19 Oct 2017 CH01 Director's details changed for Mr John Thomas Facer on 19 October 2017
19 Oct 2017 PSC04 Change of details for Mr John Thomas Facer as a person with significant control on 19 October 2017
19 Oct 2017 AD01 Registered office address changed from 3 Carline Court the Arbours Northampton NN3 3RJ to Elder House Main Road Saltfleetby Louth LN11 7TP on 19 October 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 5 April 2016
22 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
20 Oct 2015 AA Total exemption small company accounts made up to 5 April 2015
22 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
23 May 2014 AA Total exemption small company accounts made up to 5 April 2014
22 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
03 Jul 2013 AA Total exemption small company accounts made up to 5 April 2013
25 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 5 April 2012
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 5 April 2011
18 Aug 2011 AA01 Previous accounting period extended from 31 January 2011 to 5 April 2011
21 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
16 Dec 2010 CH01 Director's details changed for John Thomas Facer on 6 December 2010
16 Dec 2010 AD01 Registered office address changed from 33 Rookery Lane Spring Park Northampton NN2 8BQ United Kingdom on 16 December 2010