SERVEPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge 029775950017, created on 2025-05-30

View Document

05/06/255 June 2025 Satisfaction of charge 029775950016 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 14 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 13 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 12 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 11 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 10 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 9 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 8 in full

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP SINGH MAHAJAN / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: G OFFICE CHANGED 31/10/01 7 LINGWOOD GARDENS OSTERLEY ISLEWORTH MIDDLESEX TW7 5LY

View Document

12/03/0112 March 2001 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97

View Document

22/10/9722 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/11/9411 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/949 November 1994 ALTER MEM AND ARTS 25/10/94

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 ADOPT MEM AND ARTS 25/10/94

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: G OFFICE CHANGED 02/11/94 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

11/10/9411 October 1994 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