SERVICE MANAGEMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

03/09/253 September 2025 NewTermination of appointment of Kari Elassal as a director on 2025-07-31

View Document

21/12/2421 December 2024 Accounts for a small company made up to 2023-12-31

View Document

31/01/2431 January 2024 Termination of appointment of Jeremiah Dunne as a director on 2024-01-31

View Document

29/01/2429 January 2024 Appointment of Kari Elassal as a director on 2024-01-15

View Document

26/01/2426 January 2024 Appointment of Christopher Gordon Reekie as a director on 2023-12-01

View Document

26/01/2426 January 2024 Termination of appointment of Davin Cushman as a director on 2023-12-01

View Document

26/01/2426 January 2024 Appointment of Craig Lee Milius as a director on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

27/06/2327 June 2023 Appointment of Mr Jeremiah Dunne as a director on 2023-06-01

View Document

27/06/2327 June 2023 Termination of appointment of Michael Brian Schaffer as a director on 2023-05-31

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

08/03/238 March 2023 Termination of appointment of Jeremy George Michael as a director on 2023-02-15

View Document

08/03/238 March 2023 Appointment of Mr Michael Brian Schaffer as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Appointment of Mrs Carol Osborne as a secretary on 2021-11-11

View Document

12/11/2112 November 2021 Termination of appointment of Kenneth Richard White as a secretary on 2021-11-11

View Document

10/11/2110 November 2021 Notification of a person with significant control statement

View Document

10/11/2110 November 2021 Cessation of Andrew Fromm as a person with significant control on 2021-08-28

View Document

18/10/2118 October 2021 Appointment of Mr Kenneth Richard White as a secretary on 2021-10-01

View Document

18/10/2118 October 2021 Appointment of Kenneth White as a director on 2021-10-01

View Document

15/10/2115 October 2021 Termination of appointment of Carol Osborne as a secretary on 2021-10-01

View Document

13/10/2113 October 2021 Appointment of Mr Davin Cushman as a director on 2021-10-01

View Document

13/10/2113 October 2021 Termination of appointment of Andrew Fromm as a director on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM C/O BRYAN CAVE LEIGHTON PAISNER LLP GOVERNOR'S HOUSE 5 LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O BRYAN CAVE LEIGHTON PAISNER LLP ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE MICHAEL / 03/09/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW FROMM / 12/10/2017

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7AJ

View Document

23/01/1823 January 2018 ADOPT ARTICLES 01/12/2017

View Document

11/01/1811 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE MICHAEL / 01/11/2014

View Document

15/10/1415 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MRS CAROL OSBORNE

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY ANITA ESSLINGER

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROMM / 16/09/2013

View Document

17/09/1317 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEORGE MICHAEL / 21/11/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROMM / 21/11/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROMM / 28/08/2007

View Document

19/12/1119 December 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED JEREMY GEORGE MICHAEL

View Document

25/09/1025 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY APPOINTED ANITA CHRISTINE ESSLINGER

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY SARAH LINTON

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM C/O C/O, BRYAN CAVE BRYAN CAVE 88 WOOD STREET LONDON EC2V 7QS

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH LINTON / 19/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 6TH FLOOR, WATLING HOUSE 33 CANNON STREET LONDON EC4M 5TE

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 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