SERVAS BRITAIN AND IRELAND

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Neil Humphries as a director on 2025-07-30

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

05/06/255 June 2025 Appointment of Mr Carlos Federico Dabezies as a secretary on 2025-05-27

View Document

12/05/2512 May 2025 Appointment of Mr Jaffer Ali Hussain as a director on 2025-04-26

View Document

09/05/259 May 2025 Appointment of Ms Clara Paillard as a director on 2025-04-26

View Document

08/05/258 May 2025 Appointment of Ms Magda Phillips as a director on 2025-04-26

View Document

08/05/258 May 2025 Termination of appointment of David Charles Ashby as a director on 2025-04-26

View Document

08/05/258 May 2025 Appointment of Ms Rhoda Martin as a director on 2025-04-26

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

15/05/2415 May 2024 Appointment of Ms Patricia May Farrell as a director on 2024-05-11

View Document

14/05/2414 May 2024 Termination of appointment of Picot Cassidy as a director on 2024-05-11

View Document

14/05/2414 May 2024 Appointment of Mr Neil Humphries as a director on 2024-05-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Termination of appointment of Nicola Jayne Dearn as a director on 2023-10-06

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-01-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

01/06/231 June 2023 Certificate of change of name

View Document

17/05/2317 May 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/08/218 August 2021 Micro company accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Dorothy Wilson-Craw as a director on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Vicki Edwina Edmunds as a director on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Ruth Allen as a director on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Ms Rachael Clayburn as a director on 2021-08-03

View Document

03/08/213 August 2021 Appointment of Mr David Charles Ashby as a director on 2021-08-03

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

23/07/2023 July 2020 ALTER ARTICLES 13/06/2020

View Document

26/06/2026 June 2020 ARTICLES OF ASSOCIATION

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CLEVENGER

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL ALLEN

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MS PICOT CASSIDY

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CLEVENGER / 23/05/2019

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MR JAMES CLEVENGER

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON ELIZABETH NEWBERRY / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CLEVINGER / 24/05/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM NASH VILLA NASH LANE MARNHULL STURMINSTER NEWTON DORSET DT10 1JZ

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT TURNER

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS DOROTHY WILSON-CRAW

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN HEALEY

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

02/06/182 June 2018 DIRECTOR APPOINTED MR CARLOS FEDERICO DABEZIES

View Document

02/06/182 June 2018 DIRECTOR APPOINTED MR ROBIN MICHEAL HEALEY

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSEY GREEN

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER STURT

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/05/1723 May 2017 ADOPT ARTICLES 06/05/2017

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR MICHAEL ATKINSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

10/09/1610 September 2016 DIRECTOR APPOINTED MRS JENNIFER STURT

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MRS LINDSEY JOYCE GREEN

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MRS BARBARA ELIZABETH FORBES

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MS ALISON ELIZABETH NEWBERRY

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MR ROBERT TURNER

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MS CAROL ALLEN

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE NAYSMITH

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DOWSETT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/09/1513 September 2015 05/09/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM SALLY LUNNS CADLEY ROAD COLLINGBOURNE DUCIS MARLBOROUGH WILTSHIRE SN8 3EB

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DOWSETT

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MS RUTH ALLEN

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR JIM CLEVINGER

View Document

26/09/1426 September 2014 05/09/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TURNER / 10/05/2014

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN SEYMOUR

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIAN SLADER

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MS VICKI EDWINA EDMUNDS

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/09/1311 September 2013 DIRECTOR APPOINTED MR ROBERT TURNER

View Document

11/09/1311 September 2013 05/09/13 NO MEMBER LIST

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 05/09/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 05/09/11 NO MEMBER LIST

View Document

02/10/112 October 2011 DIRECTOR APPOINTED MR JOHN BALCH DOWSETT

View Document

02/10/112 October 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH STURT

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR JOHN BALCH DOWSETT

View Document

15/09/1015 September 2010 05/09/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NAYSMITH / 01/06/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST STURT / 01/06/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SEYMOUR / 01/06/2010

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM SALLY LUNNS CADLEY ROAD COLLINGBOURNE DUCIS MARLBOROUGH, WILTSHIRE SN8 3EB

View Document

01/10/091 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SLADER

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR KENNETH ERNEST STURT

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SEYMOUR / 02/05/2009

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JANE GIFFOULD

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY DYSON

View Document

03/09/093 September 2009 SECRETARY APPOINTED MR JOHN DOWSETT

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 05/09/07

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/11/0610 November 2006 ANNUAL RETURN MADE UP TO 05/09/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 05/09/05

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/10/046 October 2004 ANNUAL RETURN MADE UP TO 05/09/04

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 ANNUAL RETURN MADE UP TO 05/09/03

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 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