SERVICO THE SERVICE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

04/10/234 October 2023 Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr James Alexander Connolly on 2023-10-04

View Document

06/09/236 September 2023 Appointment of Mr James Alexander Connolly as a director on 2023-09-06

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

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

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 COMPANY NAME CHANGED AJ PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 04/05/21

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM CENTURION HOUSE DEANSGATE MANCHESTER M3 3WR ENGLAND

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079614080001

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM DATUM HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6ZF UNITED KINGDOM

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CONNOLLY / 01/08/2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 12 CROMPTON STREET BURY BL9 0AD

View Document

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

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1415 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 PREVEXT FROM 28/02/2013 TO 31/05/2013

View Document

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

View Accounts

23/04/1323 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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