SERVICES & MACHINING LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 Micro company accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2023-11-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Mildred Oderah as a director on 2022-02-15

View Document

15/02/2215 February 2022 Cessation of Mildred Oderah as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Appointment of Mr Gilles Pichemin as a director on 2022-02-15

View Document

15/02/2215 February 2022 Notification of Gilles Pichemin as a person with significant control on 2022-02-15

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 269 HARDY HOUSE POYNDERS GARDENS LONDON SW4 8PQ ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/01/1814 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM WIMBLEDON ART STUDIO OFFICE : 012 10 RIVERSIDE YARD , RIVERSIDE ROAD LONDON SW17 0BB

View Document

26/12/1626 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR GILLES PICHEMIN

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 DIRECTOR APPOINTED MRS MILDRED ODERAH

View Document

13/01/1613 January 2016 Annual return made up to 10 November 2015 with full list of shareholders

View Document

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/04/1511 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/12/1425 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/02/132 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/12/122 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM EUROLINK BUSINESS CENTRE OFFICE B:14 49 EFFRA ROAD LONDON SW2 1BZ ENGLAND

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MILDRED ODERAH

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR GILLES PICHEMIN

View Document

04/02/124 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

18/12/1118 December 2011 DIRECTOR APPOINTED MRS MILDRED ODERAH

View Document

18/12/1118 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODMARK

View Document

19/11/1119 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

13/02/1113 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL MORONI

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR RICHARD PETER WOODMARK

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 10 RIVERSIDE YARD , RIVERSIDE ROAD WIMBLEDON CONSULTANCY OFFICE 413 LONDON SW17 0BB

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY LA SECRETAIRE UK LTD

View Document

12/01/1012 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM EUROLINK BUSINESS CENTRE OFFICE 63 49 EFFRA ROAD LONDON SW2 1BZ UNITED KINGDOM

View Document

10/11/0810 November 2008 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