S.E.R.C. GROUP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Stephen Jon Guy-Clarke as a director on 2025-04-29

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR SIMON DAVID LUKE HOLLIER

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COUCH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/10/1920 October 2019 APPOINTMENT TERMINATED, OFFICER NIGEL JOHN COUCH

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY WIGG / 01/12/2018

View Document

05/12/185 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 100

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JOHN NIGEL COUCH

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR STEPHEN JON GUY-CLARKE

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ALASTAIR JAMES WAGG

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR IAN DONALD PERRY

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR DARYL BOWDEN

View Document

20/04/1820 April 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