STATUSEXPECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/04/245 April 2024 Micro company accounts made up to 2023-08-31

View Document

08/03/248 March 2024 Previous accounting period shortened from 2023-10-01 to 2023-08-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-10-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/20

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, SECRETARY ALISON COCKERILL

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RICHARD DEVEY SMITH

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE DEVEY SMITH

View Document

13/10/2013 October 2020 CESSATION OF TERENCE WILLIAM DEVEY SMITH AS A PSC

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/19

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/18

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/17

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 1 October 2015

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/06/1530 June 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

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

30/06/1430 June 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

17/09/1317 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE DEVEY SMITH

View Document

09/05/139 May 2013 SECRETARY APPOINTED MRS ALISON CLARE COCKERILL

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR ADAM RICHARD DEVEY SMITH

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY DEVEY SMITH

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY RUDCZENKO

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TERENCE WILLIAM DEVEY SMITH / 20/07/2012

View Document

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

View Accounts

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM THE ONE OFF 55 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FE ENGLAND

View Document

17/09/1217 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN DEVEY SMITH / 26/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN ALLAN RUDCZENKO / 26/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM DEVEY SMITH / 26/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY DEVEY SMITH / 18/09/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED DOROTHY ANN DEVEY SMITH

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE ONE OFF 55 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FE

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: RUDCZENKO 189 BRADGATE ROAD ANSTEY LEICESTERSHIRE LE7 7FW

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM: THE OLD PLOUGH OLDWOOD TENBURY WR15 8TB

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/04/954 April 1995 COMPANY NAME CHANGED TANNELLANDS LIMITED CERTIFICATE ISSUED ON 05/04/95

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 COMPANY NAME CHANGED STATUSEXPECT SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/93

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: UNIT 11 SMETHWICK ENTERPRISE CENTRE ROLFE STREET SMETHWICK W MIDLANDS B66 2AR

View Document

12/10/9312 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 REGISTERED OFFICE CHANGED ON 23/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9326 August 1993 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