SERVESURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

24/12/2424 December 2024 Change of details for Mr Gary Philip Smith as a person with significant control on 2016-04-06

View Document

23/12/2423 December 2024 Director's details changed for Mr Gary Philip Smith on 2024-06-25

View Document

23/12/2423 December 2024 Change of details for Mr Gary Philip Smith as a person with significant control on 2024-06-25

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Registered office address changed from 12E Manor Road London N16 5SA England to 1 Kings Avenue London N21 3NA on 2024-01-10

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

20/01/2220 January 2022 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY to 12E Manor Road London N16 5SA on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Gary Smith on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Mr Gary Peter Smith as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/03/2019 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY RIDGELL & CO LIMITED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/03/1928 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/03/189 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM HIGH WOOD NEWBIGGEN STREET, THAXTED DUNMOW ESSEX CM6 2QT

View Document

03/12/143 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/10/136 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIDGELL & CO LIMITED / 07/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 07/11/2009

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/12/073 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

24/11/9924 November 1999 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