SERVICEWATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-11-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Registered office address changed from 30-32 Trebarwith Crescent Newquay Cornwall TR7 1DX to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 2022-11-29

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR LESLIE MARSTON

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN MARSTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN MARSTON / 19/12/2014

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031310010008

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031310010007

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031310010006

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE MARSTON

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

15/02/1115 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARSTON / 08/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MARSTON / 08/12/2009

View Document

02/02/102 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR SALLY FRASER

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY LESLIE MARSTON

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED KAREN MARSTON

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/094 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/02/094 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ADOPT ARTICLES 21/07/2008

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 7 CHELTENHAM PLACE NEWQUAY CORNWALL TR7 1BA

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9920 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 RETURN MADE UP TO 27/11/98; CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/04/973 April 1997 SHARE ISSUED/RIGHTS 07/03/97

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/01/962 January 1996 NC INC ALREADY ADJUSTED 18/12/95

View Document

02/01/962 January 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

02/01/962 January 1996 £ NC 1000/10000 18/12/95

View Document

27/11/9527 November 1995 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