SERVICEMANAGER LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / 21ST CENTURY TECHNOLOGY PLC / 03/12/2019

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY JENNINGS WILSON

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED GLENN ROBINSON

View Document

14/01/1414 January 2014 SECRETARY APPOINTED GLENN ROBINSON

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM DRAKE ROAD MITCHAM SURREY CR4 4HQ

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMOND

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON WHITEHEAD JENNINGS / 16/04/2012

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ADOPT ARTICLES 21/10/2010

View Document

27/05/1027 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED DATATOOL (UK) LIMITED CERTIFICATE ISSUED ON 12/04/10

View Document

12/04/1012 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNINGS WILSON WHITEHEAD / 16/05/2008

View Document

23/02/0923 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRIMOND / 31/08/2007

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRIMOND / 31/08/2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/057 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED S.C. HILL LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 3 OMNI BUSINESS CENTRE OMEGA PARK ALTON HANTS GU34 2QD

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED HILL MARKETING LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 AUDITOR'S RESIGNATION

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: 3 WEYSIDE PARK NEWMAN LANE ALTON HAMPSHIRE GU34 2QR

View Document

26/06/9026 June 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED HILL BENJAMIN LIMITED CERTIFICATE ISSUED ON 18/10/89

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: UNITS E1 AND 2 OFF GRAFTON WAY WEST HAM INDUSTRIAL ESTATE BASINGSTOKE HANTS

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information