SERVESURE LIMITED
Status | ACTIVE |
Company No. | 03882530 |
Category | Private Limited Company |
Incorporated | 24 Nov 1999 |
Age | 24 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SERVESURE LIMITED is an active private limited company with number 03882530. It was incorporated 24 years, 6 months, 13 days ago, on 24 November 1999. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Address
Type: AD01
Old address: 12E Manor Road London N16 5SA England
New address: 1 Kings Avenue London N21 3NA
Change date: 2024-01-10
Documents
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type dormant
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Philip Smith
Change date: 2022-03-15
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Gary Philip Smith
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Change to a person with significant control
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-20
Psc name: Mr Gary Peter Smith
Documents
Change person director company with change date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-20
Officer name: Gary Smith
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
Old address: The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY
Change date: 2022-01-20
New address: 12E Manor Road London N16 5SA
Documents
Gazette filings brought up to date
Date: 18 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 17 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Termination secretary company with name termination date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ridgell & Co Limited
Termination date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: High Wood Newbiggen Street, Thaxted Dunmow Essex CM6 2QT
Change date: 2015-07-06
New address: The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Smith
Change date: 2009-11-07
Documents
Change corporate secretary company with change date
Date: 30 Nov 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ridgell & Co Limited
Change date: 2009-11-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/02; full list of members
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/00; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 14/12/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
Documents
Some Companies
20 KIRKGATE,LEEDS,LS25 6BL
Number: | 04673352 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000835 |
Status: | ACTIVE |
Category: | Other company type |
C D CONSTRUCTION NORTH WEST LIMITED
4 WHITWORTH COURT,RUNCORN,WA7 1WA
Number: | 09566728 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 NIGHTINGALE ROAD,GUILDFORD,GU1 1EP
Number: | 11761488 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 HOLLYBUSH ROAD,CARDIFF,CF23 7AF
Number: | 05001743 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BIRCHWOOD ROAD,PETTS WOOD,BR5 1NY
Number: | 08087338 |
Status: | ACTIVE |
Category: | Private Limited Company |