SERVICE COMPRIS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-03 with updates

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Change of details for Ms Akemi Ishizuka as a person with significant control on 2023-05-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-03 with updates

View Document

07/06/237 June 2023 Change of details for Mr Andrew David Wright as a person with significant control on 2023-05-01

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Previous accounting period extended from 2022-05-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/01/2228 January 2022 Appointment of Ms Akemi Ishizuka as a director on 2021-06-01

View Document

28/01/2228 January 2022 Termination of appointment of Akemi Ishizuka as a director on 2022-01-01

View Document

24/01/2224 January 2022 Appointment of Ms Akemi Ishizuka as a director on 2022-01-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

26/04/2126 April 2021 SECRETARY'S CHANGE OF PARTICULARS / AKEMI ISHIZUKA / 26/04/2021

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW WRIGHT / 26/04/2021

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 26/04/2021

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/06/1423 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/04/094 April 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/08/084 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

16/01/0616 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

03/03/053 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/03/0220 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/08/0120 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 EXEMPTION FROM APPOINTING AUDITORS 31/05/99

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

11/02/9911 February 1999 EXEMPTION FROM APPOINTING AUDITORS 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 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