(SH01) Capital declared on Mon, 23rd Oct 2023: 950.00 GBP
filed on: 5th, December 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, October 2023
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed servicehub LIMITEDcertificate issued on 23/10/23
filed on: 23rd, October 2023
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Aug 2023 new director was appointed.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Aug 2023 new director was appointed.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Aug 2023 new director was appointed.
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England on Fri, 28th Jul 2023 to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Jul 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 28th Mar 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 21st Oct 2018 director's details were changed
filed on: 21st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jan 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jan 2018 to Sat, 30th Sep 2017
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Omnia One Queen Street Sheffield South Yorkshire S1 2DU on Fri, 18th Mar 2016 to Warranty House Savile Street East Don Valley Sheffield S4 7UQ
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Jan 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Jan 2015
filed on: 1st, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|