SCHEMESERVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-15 with updates | 
| 08/10/258 October 2025 New | Director's details changed for Mr Colin Kippin on 2025-09-19 | 
| 08/10/258 October 2025 New | Director's details changed for Mr Adam Roy Bishop on 2025-09-19 | 
| 07/10/257 October 2025 New | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2025-10-07 | 
| 07/10/257 October 2025 New | Director's details changed for Simon Cowling on 2025-09-19 | 
| 07/10/257 October 2025 New | Change of details for Mr Adam Roy Bishop as a person with significant control on 2025-09-19 | 
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates | 
| 03/09/243 September 2024 | Termination of appointment of Sean Neal as a director on 2024-08-30 | 
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 25/01/2425 January 2024 | Appointment of Mr Nathan Bloch as a director on 2024-01-24 | 
| 24/01/2424 January 2024 | Appointment of Mr Suniel Singh Makh as a director on 2024-01-24 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates | 
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 | 
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with updates | 
| 10/01/2210 January 2022 | Director's details changed for Mr Adam Roy Bishop on 2021-12-22 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 26/10/2126 October 2021 | Change of details for Mr Adam Roy Bishop as a person with significant control on 2021-10-14 | 
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-15 with updates | 
| 26/10/2126 October 2021 | Director's details changed for Mr Adam Roy Bishop on 2021-10-14 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | 
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | 
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES | 
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 15/11/1615 November 2016 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/10/2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | 
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 05/01/165 January 2016 | DIRECTOR APPOINTED MR JOHN BARRY PRICE | 
| 24/11/1524 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 23/07/1523 July 2015 | DIRECTOR APPOINTED MR ROWLAND ROY BISHOP | 
| 06/07/156 July 2015 | DIRECTOR APPOINTED MR COLIN KIPPIN | 
| 11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ | 
| 24/02/1524 February 2015 | DISS40 (DISS40(SOAD)) | 
| 23/02/1523 February 2015 | Annual return made up to 15 October 2014 with full list of shareholders | 
| 17/02/1517 February 2015 | FIRST GAZETTE | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 15/11/1315 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 10/01/1310 January 2013 | Annual return made up to 15 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 14/11/1114 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders | 
| 31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROY BISHOP / 03/05/2011 | 
| 11/01/1111 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders | 
| 24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ | 
| 08/09/108 September 2010 | STATEMENT OF COMPANY'S OBJECTS | 
| 08/09/108 September 2010 | ADOPT ARTICLES 18/08/2010 | 
| 31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROY BISHOP / 02/07/2010 | 
| 20/01/1020 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders | 
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BISHOP / 01/10/2009 | 
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 19/05/0919 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 11/11/0811 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | 
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BISHOP / 31/01/2008 | 
| 19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BISHOP / 31/01/2008 | 
| 08/11/078 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | 
| 30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 22/02/0722 February 2007 | £ NC 1000/1001 08/01/0 | 
| 22/02/0722 February 2007 | NC INC ALREADY ADJUSTED 08/01/07 | 
| 20/11/0620 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | 
| 01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 27/11/0527 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | 
| 02/06/052 June 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | 
| 08/12/048 December 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | 
| 21/10/0321 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | 
| 04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | 
| 27/05/0327 May 2003 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: CHARTER HOUSE 105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL | 
| 12/02/0312 February 2003 | COMPANY NAME CHANGED CAVALIER SOFTWARE LIMITED CERTIFICATE ISSUED ON 12/02/03 | 
| 09/12/029 December 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | 
| 16/04/0216 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | 
| 06/12/016 December 2001 | DIRECTOR'S PARTICULARS CHANGED | 
| 22/10/0122 October 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | 
| 10/01/0110 January 2001 | NEW SECRETARY APPOINTED | 
| 10/01/0110 January 2001 | NEW DIRECTOR APPOINTED | 
| 07/12/007 December 2000 | DIRECTOR RESIGNED | 
| 07/12/007 December 2000 | SECRETARY RESIGNED | 
| 07/12/007 December 2000 | REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | 
| 18/10/0018 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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