SERVICE INTERWORX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/08/2429 August 2024 | Change of details for Mr Paul Brownell as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ United Kingdom to The Old Pumphouse 1a Stonecross St Albans Hertfordshire AL1 4AA on 2024-08-29 |
29/08/2429 August 2024 | Director's details changed for Paul Brownell on 2024-08-29 |
29/08/2429 August 2024 | Secretary's details changed for Avril Brownell on 2024-08-29 |
29/08/2429 August 2024 | Change of details for Mrs Avril Brownell as a person with significant control on 2024-08-29 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/04/218 April 2021 | PSC'S CHANGE OF PARTICULARS / MRS AVRIL BROWNELL / 08/04/2021 |
08/04/218 April 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL BROWNELL / 08/04/2021 |
08/04/218 April 2021 | SECRETARY'S CHANGE OF PARTICULARS / AVRIL BROWNELL / 08/04/2021 |
08/04/218 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWNELL / 08/04/2021 |
08/04/218 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM UNIT 102, 17 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1DT |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL BROWNELL / 23/04/2019 |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS AVRIL BROWNELL / 23/04/2019 |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWNELL / 23/04/2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
23/04/1923 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / AVRIL BROWNELL / 23/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARGARET OWENS / 13/04/2012 |
12/04/1312 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
12/04/1212 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE MARGARET BROWNELL / 12/04/2012 |
06/04/126 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE MARGARET BROWNELL / 06/07/2010 |
06/04/126 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
11/04/1111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARGARET OWENS / 06/07/2010 |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | 23/11/10 STATEMENT OF CAPITAL GBP 10 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWNELL / 01/01/2010 |
15/04/1015 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: TORRINGTON HOUSE, 47 HOLYWELL HILL, ST. ALBANS HERTFORDSHIRE AL1 1HD |
01/05/071 May 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/11/0630 November 2006 | SECRETARY'S PARTICULARS CHANGED |
30/11/0630 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | NEW SECRETARY APPOINTED |
27/02/0627 February 2006 | SECRETARY RESIGNED |
21/07/0521 July 2005 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 2 FOLLY COURT, FOLLY AVENUE ST ALBANS HERTFORDSHIRE AL3 5QE |
30/03/0530 March 2005 | NEW SECRETARY APPOINTED |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | SECRETARY RESIGNED |
17/03/0517 March 2005 | DIRECTOR RESIGNED |
17/03/0517 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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