SELF SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

06/04/246 April 2024 Notification of Sandra Regina Ejiofor as a person with significant control on 2024-01-22

View Document

06/04/246 April 2024 Cessation of Obinze Ejiofor as a person with significant control on 2024-01-21

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Director's details changed for Ms Sandra Verstraten on 2024-02-14

View Document

15/02/2415 February 2024 Secretary's details changed for Sandra Verstraten on 2024-02-14

View Document

15/02/2415 February 2024 Director's details changed for Mrs Sandra Ejiofor on 2024-02-14

View Document

24/01/2424 January 2024 Appointment of Ms Sandra Verstraten as a director on 2024-01-22

View Document

24/01/2424 January 2024 Termination of appointment of Obinze Ejiofor as a director on 2024-01-21

View Document

18/12/2318 December 2023 Termination of appointment of Sandra Regina Helena Verstraten as a director on 2023-12-18

View Document

18/12/2318 December 2023 Termination of appointment of Kandibe Arinze Arogundade as a director on 2023-12-18

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Registration of charge 046833030005, created on 2022-02-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Registration of charge 046833030004, created on 2022-01-28

View Document

27/11/2127 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR KANDIBE ARINZE AROGUNDADE

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MRS SANDRA REGINA HELENA VERSTRATEN

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/10/1914 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/01/1912 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/05/1316 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/05/1211 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/04/1115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 PREVEXT FROM 31/12/2010 TO 28/02/2011

View Document

06/01/116 January 2011 PREVSHO FROM 27/02/2011 TO 31/12/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OBINZE EJIOFOR / 02/01/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/12/0914 December 2009 PREVSHO FROM 28/02/2009 TO 27/02/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 25 HARCOURT STREET LONDON W1H 4HN

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / OBINZE EJIOFOR / 01/09/2007

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA VERSTRATEN / 01/09/2007

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 2ND FLOOR OLIVE HOUSE 20 BOWLING GREEN LANE LONDON EC1R 0BD

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04

View Document

24/08/0424 August 2004 FIRST GAZETTE

View Document

24/08/0424 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 COMPANY NAME CHANGED JSI TRADING LIMITED CERTIFICATE ISSUED ON 30/07/03

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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