SERVESMART LIMITED

03909506
5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD TN23 1FB

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 2 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2023 accounts Annual Accounts 2 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2022 accounts Annual Accounts 2 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2021 accounts Annual Accounts 2 Buy now
27 Apr 2021 officers Termination of appointment of director (John Matthew Mcintyre) 1 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2020 accounts Annual Accounts 2 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2019 accounts Annual Accounts 2 Buy now
22 Mar 2019 officers Change of particulars for secretary (Mr Robert Dennis Reynolds) 1 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2019 officers Change of particulars for director (Mr Robert Dennis Reynolds) 2 Buy now
01 Feb 2019 officers Change of particulars for director (Mr John Matthew Mcintyre) 2 Buy now
08 Aug 2018 accounts Annual Accounts 2 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2017 accounts Annual Accounts 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2016 accounts Annual Accounts 2 Buy now
24 May 2016 officers Termination of appointment of secretary (Hugh John Edward Summerfield) 1 Buy now
24 May 2016 officers Termination of appointment of director (Hugh John Edward Summerfield) 1 Buy now
24 May 2016 officers Appointment of secretary (Mr Robert Dennis Reynolds) 2 Buy now
21 Jan 2016 annual-return Annual Return 6 Buy now
18 May 2015 officers Appointment of secretary (Mr Hugh John Edward Summerfield) 2 Buy now
18 May 2015 officers Termination of appointment of secretary (Frederick Coleman) 1 Buy now
09 Apr 2015 accounts Annual Accounts 3 Buy now
08 Apr 2015 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 3 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
07 Mar 2013 accounts Annual Accounts 3 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
21 Jan 2013 officers Change of particulars for secretary (Mr Frederick Coleman) 1 Buy now
21 Feb 2012 accounts Annual Accounts 3 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
03 Mar 2011 accounts Annual Accounts 3 Buy now
24 Jan 2011 annual-return Annual Return 6 Buy now
21 May 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Robert Dennis Reynolds) 2 Buy now
01 Jun 2009 officers Director appointed john matthew mcintyre 1 Buy now
01 Jun 2009 officers Director appointed robert dennis reynolds 1 Buy now
03 Apr 2009 accounts Annual Accounts 1 Buy now
27 Jan 2009 annual-return Return made up to 19/01/09; full list of members 3 Buy now
05 Feb 2008 accounts Annual Accounts 1 Buy now
21 Jan 2008 annual-return Return made up to 19/01/08; full list of members 2 Buy now
07 Mar 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
19 Feb 2007 accounts Annual Accounts 1 Buy now
13 Feb 2006 accounts Annual Accounts 1 Buy now
20 Jan 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
09 Feb 2005 accounts Annual Accounts 1 Buy now
26 Jan 2005 annual-return Return made up to 19/01/05; full list of members 6 Buy now
16 Feb 2004 annual-return Return made up to 19/01/04; full list of members 6 Buy now
10 Feb 2004 accounts Annual Accounts 1 Buy now
11 Feb 2003 accounts Annual Accounts 1 Buy now
30 Jan 2003 annual-return Return made up to 19/01/03; full list of members 6 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB 1 Buy now
07 Feb 2002 accounts Annual Accounts 2 Buy now
10 Jan 2002 annual-return Return made up to 19/01/02; full list of members 6 Buy now
26 Feb 2001 accounts Annual Accounts 1 Buy now
12 Feb 2001 annual-return Return made up to 19/01/01; full list of members 6 Buy now
10 Mar 2000 officers New director appointed 2 Buy now
10 Mar 2000 officers New secretary appointed 2 Buy now
23 Feb 2000 address Registered office changed on 23/02/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
21 Feb 2000 officers Secretary resigned 1 Buy now
21 Feb 2000 officers Director resigned 1 Buy now
19 Jan 2000 incorporation Incorporation Company 13 Buy now