Advanced company searchLink opens in new window

SERVSCI LIMITED

Company number 08000081

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)
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 December 2014
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
06 Sep 2014 TM01 Termination of appointment of James Edward Morrey as a director on 7 August 2014
06 Sep 2014 TM01 Termination of appointment of Delma Winfield as a director on 7 August 2014
06 Sep 2014 AD01 Registered office address changed from New Broad Street House New Broad Street London EC2M 1NH to 29 Chalfont Lane Chorleywood Hertfordshire WD3 5PR on 6 September 2014
04 Sep 2014 AP01 Appointment of Clive Michael Nicolaou as a director on 7 June 2014
04 Sep 2014 AP01 Appointment of Christine Marie Nicolaou as a director on 7 August 2014
18 Aug 2014 AP01 Appointment of James Edward Morrey as a director on 25 July 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AP01 Appointment of Miss Delma Winfield as a director
20 May 2014 TM01 Termination of appointment of James Cole as a director
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 TM01 Termination of appointment of Richard Morrey as a director
25 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA United Kingdom on 26 April 2012
21 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted