SERVACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Accounts for a dormant company made up to 2024-10-29

View Document

04/03/254 March 2025 Cessation of Jack Mortimer as a person with significant control on 2016-06-14

View Document

04/03/254 March 2025 Cessation of Kevin Brendan Lyons as a person with significant control on 2016-06-14

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

28/06/2428 June 2024 Notification of Jack Mortimer as a person with significant control on 2016-06-14

View Document

28/06/2428 June 2024 Notification of Kevin Brendan Lyons as a person with significant control on 2016-06-14

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

20/06/2420 June 2024 Change of details for Mr Leslie Walter Gill as a person with significant control on 2016-06-14

View Document

19/06/2419 June 2024 Change of details for Mr Leslie Walter Gill as a person with significant control on 2024-06-14

View Document

19/06/2419 June 2024 Director's details changed for Mr Leslie Walter Gill on 2024-06-14

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-29

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2021-10-29

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-10-29

View Document

29/07/2129 July 2021 Secretary's details changed for Lynda Whent on 2021-07-29

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE WALTER GILL

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1723 June 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 15/01/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 15/01/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 15/01/2016

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/08/145 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

10/07/1210 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/07/1015 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED JONATHAN LESLIE GILL

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

28/07/0928 July 2009 SECRETARY APPOINTED LYNDA MARGARET WHENT

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL CUMMINGS

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0317 May 2003 NC INC ALREADY ADJUSTED 09/04/03

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/11/0028 November 2000 AMMENDING 123

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 20/11/00

View Document

28/11/0028 November 2000 ADOPT ARTICLES 29/11/99

View Document

28/11/0028 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/99

View Document

28/11/0028 November 2000 AMNED W/RES RE INC CAP 750000

View Document

24/10/0024 October 2000 SHARES AGREEMENT OTC

View Document

23/10/0023 October 2000 £ IC 556362/56000 27/09/00 £ SR 500362@1=500362

View Document

06/10/006 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/003 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 COMPROMISE AGREEMENT 27/09/00

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/09/00

View Document

02/10/002 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 ALTER ARTICLES 27/09/00

View Document

02/10/002 October 2000 500362 A PREF £1 EACH 27/09/00

View Document

25/07/0025 July 2000 £ NC 5000/556362 12/06

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 ALTER MEM AND ARTS 30/06/99

View Document

21/07/9921 July 1999 £ NC 1000/5000 30/06/9

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 30/06/99

View Document

21/07/9921 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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