SERVICESTART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR PER ASEBORN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM, C/O HILLS & PEEKS, 40 OXFORD ROAD WORTHING, WEST SUSSEX, BN11 1UT

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM, SQUARE ROOT BUSINESS CENTRE 102-116 WINDMILL ROAD, CROYDON, SURREY, CR0 2XQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PER FREDRIK ASEBORN / 10/06/2014

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/12/1225 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/11/1229 November 2012 PREVEXT FROM 26/05/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SAIL ADDRESS CREATED

View Document

02/06/112 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 35545

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA CROXFORD

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM, 111 WYMERING ROAD, LONDON, W9 2NF

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR MARCUS JOHANSSON

View Document

14/12/1014 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CROXFORD / 13/12/2010

View Document

13/12/1013 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 36820

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAL RAGNAR KALLSEN / 11/12/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 26 May 2009

View Document

14/12/0914 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

13/12/0913 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILLS & PEEKS SECRETARIES LIMITED / 13/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PER FREDRIK ASEBORN / 13/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CROXFORD / 13/12/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAL RAGNAR KALLSEN / 13/12/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAL KALLSEN / 05/02/2009

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, 40 OXFORD ROAD, WORTHING, WEST SUSSEX, BN11 1UT

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 26 May 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 26/05/08

View Document

14/08/0714 August 2007 £ NC 33093/34436 14/06/07

View Document

02/02/072 February 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

02/02/072 February 2007 £ NC 1000/33093 14/12/

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 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