SERVALAN LTD

Company Documents

DateDescription
07/03/257 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Neil James Barnett on 2024-11-20

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

06/04/226 April 2022 Administrative restoration application

View Document

06/04/226 April 2022 Micro company accounts made up to 2020-12-31

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BARNETT

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES BARNETT / 01/11/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES BARNETT / 23/06/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN BARNETT / 23/06/2014

View Document

25/03/1425 March 2014 31/12/13 STATEMENT OF CAPITAL GBP 431

View Document

04/12/134 December 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

20/11/1320 November 2013 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