SERVEVAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Suzanne Cherry as a director on 2025-04-15

View Document

15/05/2515 May 2025 Termination of appointment of Suzanne Cherry as a secretary on 2025-04-15

View Document

18/04/2518 April 2025 Director's details changed for Paul Berridge on 2025-04-18

View Document

18/04/2518 April 2025 Secretary's details changed for Suzanne Cherry on 2025-04-18

View Document

18/04/2518 April 2025 Director's details changed for Mr Michael Dean Griffiths on 2025-04-18

View Document

18/04/2518 April 2025 Director's details changed for Miss Suzanne Cherry on 2025-04-18

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

01/08/191 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN GRIFFITHS / 31/03/2019

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

05/10/175 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027943080002

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHERRY / 13/12/2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE CHERRY / 13/12/2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE CHERRY / 14/12/2013

View Document

20/01/1420 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 30/04/13 STATEMENT OF CAPITAL GBP 123.00

View Document

19/04/1319 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MISS SUZANNE CHERRY

View Document

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRIDGE / 12/02/2010

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN GRIFFITHS / 12/02/2010

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

02/04/072 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: FIRST FLOOR VIRAGE POINT GREEN LANE CANNOCK WS11 0NH

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: CROXSTALLS AVENUE LEAMORE WALSALL WS3 2PJ

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: BEECHWOOD COTTAGE BOURNE VALE ALDRIDGE, WALSALL WEST MIDLANDS WS9 OSH

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 SECRETARY RESIGNED

View Document

21/04/9321 April 1993 ALTER MEM AND ARTS 08/04/93

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM W MIDLANDS B2 5DN

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 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