SERVNET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Registered office address changed from 13 Bray Road Stoke D'abernon Cobham KT11 3HZ England to 10 Farm Close Fetcham Leatherhead KT22 9BJ on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

21/06/2421 June 2024 Director's details changed for Nicholas Simon Morgan on 2024-06-21

View Document

21/06/2421 June 2024 Secretary's details changed for Mrs Gemma Elizabeth Morgan on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Nicholas Simon Morgan on 2024-06-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Registered office address changed from Tallis House Tallis Street London EC4Y 0AB England to 13 Bray Road Stoke D'abernon Cobham KT11 3HZ on 2023-10-04

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

20/06/2320 June 2023 Change of details for Mr Nicholas Siomon Morgan as a person with significant control on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

19/07/2119 July 2021 Notification of Gemma Morgan as a person with significant control on 2017-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM TALLIS HOUSE TALLIS STREET LONDON ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SIMON MORGAN

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN FURNESS

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1613 September 2016 21/07/16 STATEMENT OF CAPITAL GBP 50

View Document

13/09/1613 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIOMON MORGAN / 13/05/2015

View Document

20/05/1620 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA ELIZABETH MORGAN / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIOMON MORGAN / 13/05/2015

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MRS GEMMA ELIZABETH MORGAN

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR MILES STUART

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY MILES STUART

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MILES STUART / 01/07/2014

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MILES STUART / 01/07/2014

View Document

09/07/159 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR BRIAN ANDREW FURNESS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

16/06/1216 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1110 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIOMON MORGAN / 24/10/2009

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES STUART / 24/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIOMON MORGAN / 24/06/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MILES STUART / 01/06/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 8 BELLAMY STREET LONDON SW12 8BU

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 38 MENDIP COURT CHATFIELD ROAD LONDON SW11 3UZ

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK MORGAN / 21/07/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0728 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

15/07/0715 July 2007 REGISTERED OFFICE CHANGED ON 15/07/07 FROM: UNIT 46 - CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: UNIT 32 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

24/06/0424 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 53 BYWATER PLACE OFF SALTER ROAD LONDON SE16 5NE

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 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