SERCUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from C/O Dimmick's Accountancy Suite 15 Redwither Business Centre Redwither Business Park Wrexham Wrexham Cb LL13 9XR to Millwood House Coed Aben Road Wrexham LL13 9UH on 2021-09-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHULA RISTIC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN LOMAS

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR DAVID ALAN BOOTH

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR RAIKO RISTIC

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CESSATION OF STEPHANIE ANNE BOOTH AS A PSC

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, NO UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

11/09/1411 September 2014 SAIL ADDRESS CHANGED FROM: C/O DIMMICK'S ACCOUNTANCY SUITE 15 REDWITHER BUSINESS CENTRE REDWITHER BUSINESS PARK WREXHAM WREXHAM CB LL13 9XR WALES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MRS DAWN LOMAS

View Document

12/09/1312 September 2013 SAIL ADDRESS CHANGED FROM: 413 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PS ENGLAND

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHULALUCK RISTIC

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MRS CHULA RISTIC

View Document

14/07/1314 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM C/O DIMMICKS ACCOUNTANCY SVS LTD TUDOR HOUSE 34 CHESTER STREET WREXHAM WREXHAM CB LL13 8AH WALES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHULALUCK RUSTIC / 01/10/2011

View Document

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HULL

View Document

15/11/1115 November 2011 SAIL ADDRESS CREATED

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 413 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PS UNITED KINGDOM

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O DIMMICKS ACCOUNTANCY SVS LTD TUDOR HOUSE 34 CHESTER STREET WREXHAM WREXHAM CB LL13 8AH WALES

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR RAIKO RISTIC

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED CHULALUCK RUSTIC

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HULL

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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