(CS01) Confirmation statement with no updates Monday 29th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th May 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed SERVICES4UK LTDcertificate issued on 11/03/22
filed on: 11th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th May 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 29th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 6th May 2020
filed on: 6th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Fentiman Way Harrow HA2 8FD to 45 Hurrell Drive Harrow HA2 6DY on Sunday 11th March 2018
filed on: 11th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 29th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 29th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
(AD01) Registered office address changed from 23 the Clarksons Boundary Road Barking Essex IG11 7JT United Kingdom to 20 Fentiman Way Harrow HA2 8FD on Friday 18th July 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Friday 18th July 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, May 2014
| incorporation
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 29th May 2014
capital
|
|