SERVECALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

25/06/2425 June 2024 Termination of appointment of Jake Emsley as a director on 2024-06-01

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Registered office address changed from Henleaze House Harbury Road Henleaze Bristol BS9 4PN England to Badminton Offices Badminton Road Bristol BS16 6BN on 2024-01-11

View Document

22/09/2322 September 2023 Appointment of Mrs Claire Emsley as a director on 2023-08-29

View Document

22/09/2322 September 2023 Termination of appointment of Claire Emsley as a director on 2023-08-29

View Document

02/09/232 September 2023 Appointment of Mrs Claire Emsley as a director on 2023-08-29

View Document

01/09/231 September 2023 Notification of a person with significant control statement

View Document

01/09/231 September 2023 Cessation of Jake Emsley as a person with significant control on 2023-08-10

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

26/06/2326 June 2023 Registered office address changed from C/O Servecall Ltd, Henleaze House Harbury Road Bristol BS9 4PN England to Henleaze House Harbury Road Henleaze Bristol BS9 4PN on 2023-06-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN England to C/O Servecall Ltd, Henleaze House Harbury Road Bristol BS9 4PN on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from Henleaze House Harbury Road Henleaze Bristol BS9 4PN England to Henleaze House Harbury Road Bristol BS9 4PN on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from 253 Henleaze Road Bristol BS9 4NQ United Kingdom to Henleaze House Harbury Road Henleaze Bristol BS9 4PN on 2022-11-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 DIRECTOR APPOINTED MR JAMES EMSLEY

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK / 22/06/2020

View Document

22/06/2022 June 2020 SECRETARY APPOINTED MR JAKE EMSLEY

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK / 01/05/2020

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF PSC STATEMENT ON 12/06/2019

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR DAVID JACK

View Document

06/06/186 June 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

06/06/186 June 2018 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