(AP01) New director was appointed on 2nd November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th June 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 19th July 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th July 2016: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 22nd June 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 22nd January 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd January 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2-6 Poplar Street Golborne Warrington WA3 3BF England on 8th September 2015 to 2 Poplar Street Golborne Warrington WA3 3BF
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Venture House Evans Rd Liverpool L24 9PB on 6th August 2015 to 2-6 Poplar Street Golborne Warrington WA3 3BF
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 6th August 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2015: 100.00 GBP
capital
|
|
(NM01) Change of name by resolution
filed on: 21st, July 2014
| change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st July 2014
filed on: 21st, July 2014
| resolution
|
|
(CERTNM) Company name changed servicemaster northern LIMITEDcertificate issued on 21/07/14
filed on: 21st, July 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 4th June 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|