SERVICE 2000 MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

05/02/245 February 2024 Registered office address changed from Unit 9 Highgrounds Way Rhodesia Worksop Nottinghamshire S80 3AF England to Unit 1 Highgrounds Way Rhodesia Worksop Nottinghamshire S80 3AF on 2024-02-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY MARK HOPKINSON / 01/02/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 780 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BD

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM KIRK BELLAMY / 01/02/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KIRK BELLAMY / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARK HOPKINSON / 24/07/2019

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM KIRK BELLAMY

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY MARK HOPKINSON

View Document

18/02/1918 February 2019 CESSATION OF MALCOLM ANTHONY CLIFF AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLIFF

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ADAM KIRK BELLAMY

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ASHLEY MARK HOPKINSON

View Document

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

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/01/1519 January 2015 19/01/15 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAVAGE

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1114 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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