SERVICO CONTRACT UPHOLSTERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-08 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-10-31 |
05/12/245 December 2024 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB England to 3 Heaps Farm Lily Lanes Ashton Tameside OL6 9AD on 2024-12-05 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Director's details changed for Mr Dale Philip Heathcote on 2024-10-25 |
28/10/2428 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
25/10/2425 October 2024 | Change of details for Servico Holdings Limited as a person with significant control on 2024-10-25 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-10-31 |
24/01/2424 January 2024 | Registration of charge 094795360002, created on 2024-01-23 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE HEATHCOTE |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
07/11/187 November 2018 | TERMINATE DIR APPOINTMENT |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM UNIT J SK14 BUSINESS PARK BROADWAY HYDE SK14 4QF UNITED KINGDOM |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094795360001 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/03/1617 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
12/02/1612 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/05/1529 May 2015 | CURRSHO FROM 31/03/2016 TO 31/10/2015 |
09/03/159 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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