SERVICEWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/01/2529 January 2025 | Change of details for Ms Anna Julia Konecka as a person with significant control on 2025-01-15 |
29/01/2529 January 2025 | Change of details for Mr Jakub Pawel Konecki as a person with significant control on 2025-01-15 |
29/01/2529 January 2025 | Change of details for Miss Agata Politanska-Konecka as a person with significant control on 2025-01-15 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-15 with updates |
29/01/2529 January 2025 | Notification of Anna Julia Konecka as a person with significant control on 2025-01-15 |
08/01/258 January 2025 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 45 Hurst Road Sidcup Greater London DA15 9AE on 2025-01-08 |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-02-09 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-15 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-01-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Change of details for Mr Jakub Pawel Konecki as a person with significant control on 2022-01-29 |
29/01/2229 January 2022 | Change of details for Miss Agata Politanska-Konecka as a person with significant control on 2022-01-29 |
29/01/2229 January 2022 | Director's details changed for Mr Jakub Pawel Konecki on 2022-01-29 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKUB PAWEL KONECKI |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGATA POLITANSKA-KONECKA |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB PAWEL KONECKI / 01/01/2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/07/1523 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ ENGLAND |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB PAWEL KONECKI / 13/02/2013 |
13/02/1313 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
15/01/1015 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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