SERVESMART LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 Application to strike the company off the register

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

22/03/1922 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DENNIS REYNOLDS / 22/03/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW MCINTYRE / 01/02/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DENNIS REYNOLDS / 01/02/2019

View Document

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

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MR ROBERT DENNIS REYNOLDS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH SUMMERFIELD

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY HUGH SUMMERFIELD

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY FREDERICK COLEMAN

View Document

18/05/1518 May 2015 SECRETARY APPOINTED MR HUGH JOHN EDWARD SUMMERFIELD

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

08/04/158 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FREDERICK COLEMAN / 01/10/2012

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DENNIS REYNOLDS / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/06/091 June 2009 DIRECTOR APPOINTED JOHN MATTHEW MCINTYRE

View Document

01/06/091 June 2009 DIRECTOR APPOINTED ROBERT DENNIS REYNOLDS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 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