SERVICEONE CONSULTING LTD

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Application to strike the company off the register

View Document

08/07/218 July 2021 Previous accounting period shortened from 2021-08-31 to 2021-06-30

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

13/02/1913 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIMAL KUMAR RAJASEKARAN

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/07/164 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RENUKA KASI JAGADHEESCHAND / 03/07/2016

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENUKA KASI JAGADHEESCHAND / 04/07/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL KUMAR RAJASEKARAN / 03/07/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 9 DARLINGTON CLOSE AMERSHAM BUCKINGHAMSHIRE HP6 5AD ENGLAND

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL KUMAR RAJASEKARAN / 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL KUMAR RAJASEKARAN / 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENUKA KASI JAGADHEESCHAND / 13/05/2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 7 SOMMERVILLE COURT ALCONBURY CLOSE BOREHAMWOOD HERTFORDSHIRE WD6 4QH ENGLAND

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENUKA KASI JAGADHEESCHAND / 05/02/2014

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RENUKA KASI JAGADHEESCHAND / 05/02/2014

View Document

05/11/135 November 2013 SECOND FILING WITH MUD 20/08/13 FOR FORM AR01

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 20/08/12 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 24/05/13 STATEMENT OF CAPITAL GBP 2

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MRS RENUKA KASI JAGADHEESCHAND

View Document

20/08/1220 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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