SERVICE MEN LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | Cessation of Furhaj Raees as a person with significant control on 2025-01-31 |
| 13/05/2513 May 2025 | Notification of Teresa Voloncevic as a person with significant control on 2025-01-31 |
| 13/05/2513 May 2025 | Termination of appointment of Furhaj Raees as a director on 2025-01-31 |
| 13/05/2513 May 2025 | Appointment of Ms Teresa Voloncevic as a director on 2025-01-31 |
| 13/05/2513 May 2025 | Registered office address changed from 58 Martingale Court Manchester M8 0AR England to 37 Ethel Street Oldham OL8 3EZ on 2025-05-13 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
| 10/12/2410 December 2024 | Change of details for Mr Furhaj Raees as a person with significant control on 2019-04-20 |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-04-30 |
| 29/01/2429 January 2024 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
| 28/12/2328 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
| 23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
| 23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
| 22/08/2322 August 2023 | Micro company accounts made up to 2022-04-30 |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/01/2318 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 26 ASPENWOOD DRIVE MANCHESTER M9 8NP ENGLAND |
| 28/10/1928 October 2019 | Registered office address changed from , 26 Aspenwood Drive Manchester, M9 8NP, England to 58 Martingale Court Manchester M8 0AR on 2019-10-28 |
| 20/04/1920 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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