SERVACLEAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewDirector's details changed for Mr Andrew Paul Royston on 2025-09-26

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Satisfaction of charge 1 in full

View Document

14/11/2414 November 2024 Director's details changed for Mr Andrew Paul Royston on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mrs Deana Marie Roberts on 2024-11-14

View Document

14/11/2414 November 2024 Secretary's details changed for Mrs Deana Marie Roberts on 2024-11-14

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/02/2410 February 2024 Satisfaction of charge 2 in full

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

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

View Accounts

06/05/216 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

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

View Accounts

18/11/2018 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

05/06/195 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

14/06/1714 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYSTON

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR ANDREW ROYSTON

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 GUARANTEE RE DEBTS 29/06/01

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/05/991 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/991 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/05/9727 May 1997 SHARE CONVERSION 06/05/97

View Document

27/05/9727 May 1997 ALTER MEM AND ARTS 06/05/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM: CORNWALL HOUSE CORNWALL TERRACE BRADFORD WEST YORKSHIRE BD8 7JS

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 AUDITOR'S RESIGNATION

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: STATION STREET BUILDINGS, HUDDERSFIELD. HD1 1LZ.

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 04/06/90; NO CHANGE OF MEMBERS

View Document

11/10/8911 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: SHOULDER OF MUTTON 59 LEE GREEN MIRFIELD WEST YORKS WF14 0AE

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

15/12/8815 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

06/06/886 June 1988 WD 22/04/88 PD 19/04/88--------- £ SI 2@1

View Document

06/06/886 June 1988 WD 22/04/88 AD 19/04/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 REGISTERED OFFICE CHANGED ON 26/09/87 FROM: ICC HSE 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

02/09/872 September 1987 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