- Company Overview for SERVSCI LIMITED (08000081)
- Filing history for SERVSCI LIMITED (08000081)
- People for SERVSCI LIMITED (08000081)
- More for SERVSCI LIMITED (08000081)
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
|
|
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
|
|
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
|
|
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
|