24-7 HOME SERVE LTD

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Registered office address changed from 6 Pine Drive Blackwater Camberley GU17 9BG England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-10-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RUSSELL RIDDY / 31/07/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM UNIT 23 35 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7JQ

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL RIDDY / 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/03/162 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR SIMON RIDDY

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RIDDY

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY SIMON RIDDY

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM UNIT 23, 5 THE PARADE FRIMLEY HIGH STREET CAMBERLEY GU16 7JQ

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/03/1110 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/04/108 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DOROTHY RIDDY / 15/02/2010

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company