SERVELEC YOUTH SERVICES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Change of details for Servelec Education Limited as a person with significant control on 2023-04-21

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2022-06-30

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/04/2321 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/10/2130 October 2021 Satisfaction of charge 2 in full

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED CAREERVISION LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL ENGLAND

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR RICHARD BETTS

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

08/01/198 January 2019 ADOPT ARTICLES 20/12/2018

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR TINA KERR

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR GARRY MCCORD

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR ALAN STUBBS

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM SHERWOOD HOUSE GADBROOK BUSINESS CENTRE RUDHEATH NORTHWICH CHESHIRE CW9 7TN

View Document

21/12/1821 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY TINA KERR

View Document

26/11/1826 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1826 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 65.00

View Document

14/11/1814 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 65

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/06/188 June 2018 06/04/18 STATEMENT OF CAPITAL GBP 85.00

View Document

08/06/188 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1818 April 2018 CESSATION OF IAN GEOFFREY CRABB AS A PSC

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS WEDGE

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 90.00

View Document

17/05/1717 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA KERR / 01/05/2014

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEVENS / 30/11/2014

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/05/1618 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 95

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1625 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CRABB

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM UNIT 3-4 BRICKFIELD BUSINESS CENTRE 60 MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7LS

View Document

26/01/1526 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY CRABB / 21/10/2013

View Document

29/01/1429 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'DONNELL

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY CRABB / 10/02/2011

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/02/112 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WEDGE / 16/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STEVENS / 16/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'DONNELL / 16/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA KERR / 16/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAINEY NORRISH / 16/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY CRABB / 16/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA KERR / 16/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/084 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/084 September 2008 ALTER MEMORANDUM 29/08/2008

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 71 WHEELOCK STREET MIDDLEWICH CHESHIRE CW10 9AE

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: LEX HOUSE 10 LEADSMITHY STREET MIDDLEWICH CHESHIRE CW10 9DF

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 7 VICTORIA BUILDING LEWIN STREET MIDDLEWICH CHESHIRE CW10 9AT

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED COUNT HOUSE COMPUTERS LIMITED CERTIFICATE ISSUED ON 13/09/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: LITTLE KILLIVOSE CAMBORNE CORNWALL TR14 9LQ

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

09/03/959 March 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 SECRETARY RESIGNED

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 AUDITOR'S RESIGNATION

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/02/9424 February 1994 NC INC ALREADY ADJUSTED 30/04/93

View Document

24/02/9424 February 1994 NC INC ALREADY ADJUSTED 30/04/93

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 AUDITOR'S RESIGNATION

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/8729 October 1987 REGISTERED OFFICE CHANGED ON 29/10/87 FROM: 79 COMMONSIDE SHEFFIELD S10 1GF

View Document

12/02/8712 February 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8614 July 1986 COMPANY NAME CHANGED RELIANCE COMPUTER ACCESSORIES LI MITED CERTIFICATE ISSUED ON 14/07/86

View Document

14/07/8614 July 1986 Certificate of change of name

View Document

19/12/7319 December 1973 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