SERVERSPACE LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

29/03/2329 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

28/03/2328 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

17/01/2317 January 2023 Satisfaction of charge 059580690002 in full

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/12/2123 December 2021

View Document

22/12/2122 December 2021

View Document

21/12/2121 December 2021

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOGAN

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR ANDREW JAMES MCDONALD

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY BRUCE HALL

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIM DUFFICY

View Document

13/11/1513 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

30/07/1530 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 SECRETARY APPOINTED MR BRUCE HALL

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM UNIT 23 ANGEL GATE CITY ROAD ISLINGTON LONDON EC1V 2PT

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MRS SARAH HARAN

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR ANGUS MACSWEEN

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR CONOR DUFFICY

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY TIM DUFFICY

View Document

16/12/1416 December 2014 ADOPT ARTICLES 03/12/2014

View Document

16/12/1416 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/149 December 2014 SECOND FILING WITH MUD 05/10/11 FOR FORM AR01

View Document

09/12/149 December 2014 SECOND FILING WITH MUD 05/10/10 FOR FORM AR01

View Document

09/12/149 December 2014 SECOND FILING WITH MUD 05/10/14 FOR FORM AR01

View Document

09/12/149 December 2014 SECOND FILING WITH MUD 05/10/13 FOR FORM AR01

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059580690002

View Document

09/12/149 December 2014 SECOND FILING WITH MUD 05/10/09 FOR FORM AR01

View Document

09/12/149 December 2014 SECOND FILING WITH MUD 05/10/12 FOR FORM AR01

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059580690001

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 059580690001

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIM PAT DUFFICY / 02/01/2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / TIM PAT DUFFICY / 02/01/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CONOR ROBERT DUFFICY / 02/01/2014

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059580690001

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM, 93-95 BOROUGH HIGH STREET, LONDON, SE1 1NL, UNITED KINGDOM

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 23/09/10 STATEMENT OF CAPITAL GBP 105

View Document

29/10/1029 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONOR ROBERT DUFFICY / 12/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM PAT DUFFICY / 12/10/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/11/082 November 2008 S-DIV

View Document

02/11/082 November 2008 SDIV 15/10/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/11/0723 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 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