SEVEN OAKS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-05-31

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 13 BLENHEIM COURT LOWEN ROAD RAINHAM RM13 8FJ ENGLAND

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHINGA MASHAMBADOPE

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR EZRA BENYAMIN

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZRA BENYAMIN

View Document

14/07/2014 July 2020 CESSATION OF SHINGA PASI MASHAMBADOPE AS A PSC

View Document

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

View Accounts

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 27B BOND STREET BRIGHTON BN1 1RD UNITED KINGDOM

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR SHINGA PASI MASHAMBADOPE / 01/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHINGA PASI MASHAMBADOPE / 23/02/2020

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR SHINGA PASI MASHAMBADOPE

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHINGA PASI MASHAMBADOPE

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR EZRA BENYAMIN

View Document

10/02/2010 February 2020 CESSATION OF EZRA BENYAMIN AS A PSC

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

11/05/1811 May 2018 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