SELF SERVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
07/04/247 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
06/04/246 April 2024 | Notification of Sandra Regina Ejiofor as a person with significant control on 2024-01-22 |
06/04/246 April 2024 | Cessation of Obinze Ejiofor as a person with significant control on 2024-01-21 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Director's details changed for Ms Sandra Verstraten on 2024-02-14 |
15/02/2415 February 2024 | Secretary's details changed for Sandra Verstraten on 2024-02-14 |
15/02/2415 February 2024 | Director's details changed for Mrs Sandra Ejiofor on 2024-02-14 |
24/01/2424 January 2024 | Appointment of Ms Sandra Verstraten as a director on 2024-01-22 |
24/01/2424 January 2024 | Termination of appointment of Obinze Ejiofor as a director on 2024-01-21 |
18/12/2318 December 2023 | Termination of appointment of Sandra Regina Helena Verstraten as a director on 2023-12-18 |
18/12/2318 December 2023 | Termination of appointment of Kandibe Arinze Arogundade as a director on 2023-12-18 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-02 with no updates |
28/02/2228 February 2022 | Registration of charge 046833030005, created on 2022-02-23 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Registration of charge 046833030004, created on 2022-01-28 |
27/11/2127 November 2021 | Previous accounting period shortened from 2021-02-27 to 2021-02-26 |
27/11/2127 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
23/05/2023 May 2020 | DIRECTOR APPOINTED MR KANDIBE ARINZE AROGUNDADE |
23/05/2023 May 2020 | DIRECTOR APPOINTED MRS SANDRA REGINA HELENA VERSTRATEN |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/10/1914 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/01/1912 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/10/1622 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/04/1618 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/05/158 May 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/05/1414 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
11/03/1411 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/05/1316 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/05/1211 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/04/1115 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
02/03/112 March 2011 | PREVEXT FROM 31/12/2010 TO 28/02/2011 |
06/01/116 January 2011 | PREVSHO FROM 27/02/2011 TO 31/12/2010 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/04/1020 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OBINZE EJIOFOR / 02/01/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
14/12/0914 December 2009 | PREVSHO FROM 28/02/2009 TO 27/02/2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 25 HARCOURT STREET LONDON W1H 4HN |
16/04/0816 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OBINZE EJIOFOR / 01/09/2007 |
16/04/0816 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA VERSTRATEN / 01/09/2007 |
16/04/0816 April 2008 | LOCATION OF DEBENTURE REGISTER |
16/04/0816 April 2008 | LOCATION OF REGISTER OF MEMBERS |
16/04/0816 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 2ND FLOOR OLIVE HOUSE 20 BOWLING GREEN LANE LONDON EC1R 0BD |
20/02/0720 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
25/11/0625 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0616 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0627 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
01/04/051 April 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
02/11/042 November 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04 |
24/08/0424 August 2004 | FIRST GAZETTE |
24/08/0424 August 2004 | STRIKE-OFF ACTION DISCONTINUED |
19/08/0419 August 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | COMPANY NAME CHANGED JSI TRADING LIMITED CERTIFICATE ISSUED ON 30/07/03 |
15/05/0315 May 2003 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB |
15/05/0315 May 2003 | NEW SECRETARY APPOINTED |
15/05/0315 May 2003 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | SECRETARY RESIGNED |
15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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