SERVIUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 3 Park Square East Leeds LS1 2NE to 22 22 Bower Road Harrogate North Yorkshire North Yorkshire HG1 5BW on 2025-09-04

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

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

View Accounts

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

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

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN BLACKBURN

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BLACKBURN / 12/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BLACKBURN / 12/01/2014

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / BRUCE BLACKBURN / 12/01/2014

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

23/12/1323 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

11/02/1311 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/01/1126 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLSOPP

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HALSTEAD

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALLSOPP / 11/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BLACKBURN / 11/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRIE HALSTEAD / 11/01/2010

View Document

03/02/103 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BLACKBURN / 11/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0911 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/03/0911 March 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/03/0911 March 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/03/0911 March 2009 REREG PLC TO PRI; RES02 PASS DATE:11/03/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/04/089 April 2008 DIRECTOR APPOINTED NIGEL ALLSOPP

View Document

09/04/089 April 2008 DIRECTOR APPOINTED JOHN BARRIE HALSTEAD

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 11/01/01; CHANGE OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

10/03/0010 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 05/04/00

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/03/999 March 1999 APPLICATION COMMENCE BUSINESS

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 9 WIMPOLE STREET LONDON W1M 8LB

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 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