Advanced company searchLink opens in new window

SERVICO CONTRACT UPHOLSTERY LIMITED

Company number 09479536

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 Dec 2024 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB England to 3 Heaps Farm Lily Lanes Ashton Tameside OL6 9AD on 5 December 2024
28 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
28 Oct 2024 CH01 Director's details changed for Mr Dale Philip Heathcote on 25 October 2024
25 Oct 2024 PSC05 Change of details for Servico Holdings Limited as a person with significant control on 25 October 2024
25 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
24 Jan 2024 MR01 Registration of charge 094795360002, created on 23 January 2024
20 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
24 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
16 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 Nov 2018 TM01 Termination of appointment of a director
07 Nov 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
07 Nov 2018 TM01 Termination of appointment of Jane Louise Heathcote as a director on 24 August 2018
24 Jul 2018 AD01 Registered office address changed from Unit J Sk14 Business Park Broadway Hyde SK14 4QF United Kingdom to 7 st Petersgate Stockport Cheshire SK1 1EB on 24 July 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 May 2018 MR01 Registration of charge 094795360001, created on 26 April 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates