SERVIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Satisfaction of charge 030250730003 in full

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Sub-division of shares on 2023-10-31

View Document

02/11/232 November 2023 Statement of company's objects

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 Change of details for Servio Holdings Limited as a person with significant control on 2022-10-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Barrie Giles Phillips on 2021-04-06

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 CESSATION OF BARRIE GILES PHILLIPS AS A PSC

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYSTAFF

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERVIO HOLDINGS LIMITED

View Document

17/05/1917 May 2019 CESSATION OF KEVIN RONALD WILLIAM HAYSTAFF AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1616 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030250730003

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE GILES PHILLIPS / 01/01/2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD WILLIAM HAYSTAFF / 13/11/2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM WALTON HOUSE 90 LONDON ROAD HOOK HAMPSHIRE RG27 9LF

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE GILES PHILLIPS / 13/11/2012

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/02/1122 February 2011 DEED OF GUARANTEE 18/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD WILLIAM HAYSTAFF / 01/01/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE GILES PHILLIPS / 01/01/2011

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE GILES PHILLIPS / 01/01/2011

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1024 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM FISCAL HOUSE 367 LONDON ROAD CAMBERLEY SURREY GU15 3HQ

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE GILES PHILLIPS / 10/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE GILES PHILLIPS / 10/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/0917 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/0917 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/0917 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/091 April 2009 CAPITALS NOT ROLLED UP

View Document

01/04/091 April 2009 CAPITALS NOT ROLLED UP

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 GBP IC 49/48 01/10/08 GBP SR 1@1=1

View Document

04/12/084 December 2008 GBP IC 50/49 01/08/08 GBP SR 1@1=1

View Document

10/07/0810 July 2008 GBP IC 51/50 01/06/08 GBP SR 1@1=1

View Document

10/07/0810 July 2008 GBP IC 52/51 01/04/08 GBP SR 1@1=1

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/03/087 March 2008 CAPITALS NOT ROLLED UP

View Document

07/03/087 March 2008 CAPITALS NOT ROLLED UP

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 £ IC 70/54 31/10/07 £ SR 16@1=16

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 PROPOSED AGREEMENT 15/10/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 £ IC 73/70 31/10/06 £ SR 3@1=3

View Document

14/07/0614 July 2006 £ IC 76/73 30/04/06 £ SR 3@1=3

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0630 March 2006 £ SR 3@1 31/10/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 £ IC 82/79 30/04/05 £ SR 3@1=3

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/03/057 March 2005 £ SR 3@1 31/10/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 £ IC 88/85 30/04/04 £ SR 3@1=3

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/02/0418 February 2004 COMPANY NAME CHANGED INTERNET ENVIRONMENTAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 £ IC 91/88 31/10/03 £ SR 3@1=3

View Document

06/06/036 June 2003 £ IC 94/91 30/04/03 £ SR 3@1=3

View Document

19/03/0319 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/01/037 January 2003 £ IC 97/94 31/10/02 £ SR 3@1=3

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 £ IC 100/97 15/05/02 £ SR 3@1=3

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/966 October 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 31/03/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 S252 DISP LAYING ACC 09/02/96

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 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