SHADOWSERVE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Change of details for Rachel Summers as a person with significant control on 2025-07-08

View Document

05/08/255 August 2025 Director's details changed for Mr Adam Summers on 2025-07-08

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-23 with updates

View Document

05/08/255 August 2025 Change of details for Mr Adam Summers as a person with significant control on 2025-07-08

View Document

12/10/2412 October 2024 Change of details for Rachel Summers as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Adam Summers on 2024-10-10

View Document

11/10/2411 October 2024 Change of details for Mr Adam Summers as a person with significant control on 2024-10-10

View Document

11/10/2411 October 2024 Registered office address changed from Image Court 328-334 Molesey Road Hersham Surrey KT12 3LT United Kingdom to Liberty House 81-83 Victoria Road Surbiton KT6 4NS on 2024-10-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Change of details for Mr Adam Summers as a person with significant control on 2023-08-01

View Document

23/07/2423 July 2024 Director's details changed for Mr Adam Summers on 2023-08-01

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Change of details for Rachel Summers as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Change of details for Mr Adam Summers as a person with significant control on 2016-07-28

View Document

07/08/237 August 2023 Change of details for Mr Adam Summers as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

07/08/237 August 2023 Director's details changed for Mr Adam Summers on 2023-08-01

View Document

07/08/237 August 2023 Registered office address changed from 11 Pool Road West Molesey Surrey KT8 2HE England to Image Court 328-334 Molesey Road Hersham Surrey KT12 3LT on 2023-08-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SUMMERS / 30/03/2021

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 116 CANBURY PARK ROAD KINGSTON-UPON-THAMES SURREY KT2 6JZ ENGLAND

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SUMMERS / 10/08/2018

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SUMMERS

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 CESSATION OF RACHEL SUMMERS AS A PSC

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 50 NELSON ROAD NEW MALDEN SURREY KT3 5EB ENGLAND

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SUMMERS / 09/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/01/1819 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 ADOPT ARTICLES 20/01/2017

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON, KENNINGTON ASHFORD KENT TN25 4AZ

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM SOAR

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM MISTRAL CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SUMMERS / 01/10/2013

View Document

30/07/1430 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKINSON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/02/127 February 2012 COMPANY NAME CHANGED ZANOSERV LTD CERTIFICATE ISSUED ON 07/02/12

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR DUNCAN WILKINSON

View Document

06/02/126 February 2012 01/08/11 STATEMENT OF CAPITAL GBP 4

View Document

28/07/1128 July 2011 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