SERVSOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

01/07/231 July 2023 Micro company accounts made up to 2022-09-30

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

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

06/05/206 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 200

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/05/1926 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 25/05/2019

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 25/05/2019

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH ANDREW ALLEN / 25/05/2019

View Document

26/05/1926 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW ALLEN / 25/05/2019

View Document

26/05/1926 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 25/05/2019

View Document

25/05/1925 May 2019 REGISTERED OFFICE CHANGED ON 25/05/2019 FROM 14 KINGSLEY SQUARE TORQUAY TQ2 7FP ENGLAND

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 65 MARSHALL ROAD BANBURY OXFORDSHIRE OX16 4QR ENGLAND

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 14/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW ALLEN / 14/08/2017

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 14/08/2017

View Document

02/01/172 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 50 DOLPHIN QUAYS THE QUAY POOLE DORSET BH15 1HH

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 01/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW ALLEN / 01/04/2016

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 01/04/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 65 MARSHALL ROAD BANBURY OXFORDSHIRE OX16 4QR ENGLAND

View Document

10/01/1610 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

14/09/1514 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 27/04/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 27/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW ALLEN / 27/04/2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 22 DOLPHIN QUAYS THE QUAY POOLE BH15 1HH

View Document

15/03/1515 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

06/09/146 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 07/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW ALLEN / 07/05/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 07/05/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 20 LOCKVIEW COURT 67 NARROW STREET LONDON E14 8EN ENGLAND

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED SERVICE SOLUTIONS AND CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/01/14

View Document

21/01/1421 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 25

View Document

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/05/1213 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JILL ALLEN / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALLEN / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ALLEN / 03/10/2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 20 LOCKVIEW COURT READING RG7 3JF ENGLAND

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 3 OAK DRIVE BURGHFIELD COMMON READING RG7 3JF

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 20 LOCKVIEW COURT 67 NARROW STREET LONDON E14 8EN ENGLAND

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/10/0924 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE BENNETT

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 63 MALLARD WAY ALDERMASTON READING RG7 4US

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: HAFODTY, RHOSLAN CRICCIETH LL52 0NR

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 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