SERVSCI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Director's details changed for Mr Clive Michael Nicolaou on 2023-05-17

View Document

19/05/2319 May 2023 Director's details changed for Christine Marie Nicolaou on 2023-05-17

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Director's details changed for Christine Marie Nicolaou on 2022-10-17

View Document

18/10/2218 October 2022 Change of details for Plumsource (Cem) Ltd as a person with significant control on 2022-10-17

View Document

18/10/2218 October 2022 Director's details changed for Mr Clive Michael Nicolaou on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Clive Michael Nicolaou on 2022-10-18

View Document

17/10/2217 October 2022 Registered office address changed from 29 Chalfont Lane Chorleywood Hertfordshire WD3 5PR to 124 City Road City Road London EC1V 2NX on 2022-10-17

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 22/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

11/03/2011 March 2020 22/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 PREVSHO FROM 31/03/2015 TO 30/12/2014

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR DELMA WINFIELD

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM NEW BROAD STREET HOUSE NEW BROAD STREET LONDON EC2M 1NH

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MORREY

View Document

04/09/144 September 2014 DIRECTOR APPOINTED CLIVE MICHAEL NICOLAOU

View Document

04/09/144 September 2014 DIRECTOR APPOINTED CHRISTINE MARIE NICOLAOU

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED JAMES EDWARD MORREY

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MISS DELMA WINFIELD

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES COLE

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 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

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORREY

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA UNITED KINGDOM

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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