SERVICE NETWORK (N.E.) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR HILARY FLOREK

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / HILARY PATRICIA FLOREK / 20/07/2016

View Document

05/06/165 June 2016 10/05/16

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HILARY PATRICIA FLOREK / 12/05/2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM FIRST FLOOR MEDIA 5 THE MEDIA EXCHAGE COQUET STREET OUSEBURN VALLEY NEWCASTLE UPON TYNE NE1 2QB

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH WARWICK / 06/02/2015

View Document

20/04/1520 April 2015 06/02/15 NO MEMBER LIST

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / HILARY PATRICIA FLOREK / 06/02/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED HILARY PATRICIA FLOREK

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROPHY

View Document

22/12/1422 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 06/02/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM PORTMAN HOUSE PORTLAND ROAD NEWCASTLE UPON TYNE NE2 1AQ

View Document

01/03/131 March 2013 06/02/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN COCKSEDGE

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY JOAN LOUW

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BROPHY / 06/02/2012

View Document

14/02/1214 February 2012 06/02/12 NO MEMBER LIST

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BROPHY / 27/06/2011

View Document

05/05/115 May 2011 ADOPT ARTICLES 17/03/2011

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SUTHERLAND

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS

View Document

24/02/1124 February 2011 06/02/11 NO MEMBER LIST

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BROPHY / 06/02/2011

View Document

22/11/1022 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 SECRETARY APPOINTED JOAN EILEEN LOUW

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY LAURA KINCAID

View Document

09/03/109 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHERIDAN BURNS / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH WARWICK / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERESFORD SUTHERLAND / 16/02/2010

View Document

16/02/1016 February 2010 06/02/10 NO MEMBER LIST

View Document

03/01/103 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR GLEN CALLANDER

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR NATHAN PELLOW

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY NIGEL SMITH

View Document

08/08/098 August 2009 SECRETARY APPOINTED LAURA MARY ANN KINCAID

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 06/02/09

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 SECRETARY APPOINTED NIGEL SMITH

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY DANIEL BROPHY

View Document

22/07/0822 July 2008 SECRETARY APPOINTED DANIEL MARTIN BROPHY

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY KAY WIGHTMAN

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MCMEEKIN

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR AUDREY MACNAUGHTON

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WARWICK / 28/03/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PELLOW / 28/03/2008

View Document

29/03/0829 March 2008 ANNUAL RETURN MADE UP TO 06/02/08

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: ROOM 307 THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PF

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 06/02/07

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 06/02/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: THE INDUSTRY CENTRE SUNDERLAND ENTERPRISE PARK WEST WESSINGTON WAY SUNDERLAND SR5 3XB

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 06/02/05

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 ANNUAL RETURN MADE UP TO 06/02/04

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 06/02/03

View Document

24/01/0324 January 2003 COMPANY NAME CHANGED SERVICE CHALLENGE LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ANNUAL RETURN MADE UP TO 11/02/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: GROUND FLOOR BLOCK C 5TH AVENUE PLAZA TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0BL

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1XX

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 ANNUAL RETURN MADE UP TO 11/02/01

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

05/03/005 March 2000 ANNUAL RETURN MADE UP TO 11/02/00

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 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