SERVESHINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-12 with updates

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DYAS / 01/12/2019

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CESSATION OF BARBARA NEILL FERGUSON AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON ANTONY DYAS

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DYAS

View Document

30/07/1430 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA FERGUSON

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 DIRECTOR APPOINTED MR KIERON DYAS

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 12 June 2011 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1126 January 2011 Annual return made up to 12 June 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN DYAS / 31/12/2009

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DYAS / 31/12/2009

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA FERGUSON

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/06/09; NO CHANGE OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 30 SHAFTMOOR LANE ACOCKS GREEN BIRMINGHAM B27 7RS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9128 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: UNIT 1 42 HAZELWOOD ROAD ACOCKS GREEN BIRMINGHAM

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

23/05/9023 May 1990 ALTER MEM AND ARTS 17/05/90

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 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