SERVICE CX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Martin Cross as a director on 2025-07-10

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

25/04/2525 April 2025 Satisfaction of charge 113226990001 in full

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Director's details changed for Mr Peter John Chandler Francis on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Connect Managed Services (Uk) Limited as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Adam Jonathon Young on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE United Kingdom to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Martin Cross on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Adrian Mccann on 2022-01-14

View Document

14/01/2214 January 2022 Secretary's details changed for Mr Ben Ramsdale on 2022-01-14

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

30/06/2130 June 2021 Appointment of Mr Martin Cross as a director on 2021-06-16

View Document

28/06/2128 June 2021 Cessation of Adrian Mccann as a person with significant control on 2021-06-16

View Document

28/06/2128 June 2021 Appointment of Mr Peter John Chandler Francis as a director on 2021-06-16

View Document

28/06/2128 June 2021 Appointment of Mr Adam Jonathon Young as a director on 2021-06-16

View Document

28/06/2128 June 2021 Appointment of Mr Ben Ramsdale as a secretary on 2021-06-16

View Document

28/06/2128 June 2021 Notification of Connect Managed Services (Uk) Limited as a person with significant control on 2021-06-16

View Document

17/06/2117 June 2021 Registration of charge 113226990001, created on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

17/06/2017 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/07/184 July 2018 CESSATION OF DUNCAN MONCRIEF THOMSON AS A PSC

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MCCANN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN THOMSON

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ADRIAN MCCANN

View Document

23/04/1823 April 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