SERVICE LINE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Director's details changed for Mr Rupert Caspar Guilford North on 2023-12-15

View Document

21/12/2321 December 2023 Change of details for Mr Rupert Caspar Guilford North as a person with significant control on 2023-12-15

View Document

21/12/2321 December 2023 Director's details changed for Mrs Katherine Elizabeth North on 2023-12-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

10/02/2210 February 2022 Change of details for Mr Rupert Caspar Guilford North as a person with significant control on 2022-01-19

View Document

10/02/2210 February 2022 Director's details changed for Mr Rupert Caspar Guilford North on 2022-01-19

View Document

10/02/2210 February 2022 Director's details changed for Mrs Katherine Elizabeth North on 2022-01-19

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/01/218 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, SECRETARY MARIA WADE

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

14/12/2014 December 2020 SECRETARY APPOINTED MRS KATHERINE ELIZABETH NORTH

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/01/209 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/01/1922 January 2019 31/10/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/01/1817 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CASPER GUILFORD NORTH / 03/12/2009

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS KATHERINE ELIZABETH NORTH

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/01/133 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID FRANK

View Document

12/06/1212 June 2012 SECRETARY APPOINTED MARIA JOLANTA WADE

View Document

23/01/1223 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER FRANK / 03/12/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROGER FRANK / 03/12/2011

View Document

28/01/1128 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROGER FRANK / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER FRANK / 26/01/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CASPER GUILFORD NORTH / 03/12/2009

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER FRANK / 03/12/2009

View Document

21/01/0921 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID FRANK / 23/10/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/01/985 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information