SERVICESTART LIMITED
Status | ACTIVE |
Company No. | 06009640 |
Category | Private Limited Company |
Incorporated | 27 Nov 2006 |
Age | 17 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SERVICESTART LIMITED is an active private limited company with number 06009640. It was incorporated 17 years, 6 months, 2 days ago, on 27 November 2006. The company address is Square Root Business Centre Square Root Business Centre, Croydon, CR0 2XQ, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts amended with accounts type micro entity
Date: 29 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AAMD
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Per Fredrik Aseborn
Termination date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
New address: Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ
Old address: , Square Root Business Centre 102-116 Windmill Road, Croydon, Surrey, CR0 2XQ
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Old address: , C/O Hills & Peeks, 40 Oxford Road Worthing, West Sussex, BN11 1UT
Change date: 2015-11-24
New address: Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Change person director company with change date
Date: 21 Nov 2014
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. per Fredrik Aseborn
Change date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Annual return company with made up date full list shareholders
Date: 25 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous extended
Date: 29 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-26
New date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Capital return purchase own shares
Date: 02 Jun 2011
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Capital cancellation shares
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Capital
Type: SH06
Capital : 35,545 GBP
Date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Johansson
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-10
Old address: , 111 Wymering Road, London, W9 2NF
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Croxford
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-13
Officer name: Mrs Emma Croxford
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 11 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-11
Officer name: Mr. Pal Ragnar Kallsen
Documents
Capital allotment shares
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Capital
Type: SH01
Capital : 36,820 GBP
Date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 26 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 13 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Pal Ragnar Kallsen
Change date: 2009-12-13
Documents
Change person director company with change date
Date: 13 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Emma Croxford
Documents
Change person director company with change date
Date: 13 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-13
Officer name: Per Fredrik Aseborn
Documents
Change corporate secretary company with change date
Date: 13 Dec 2009
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-13
Officer name: Hills & Peeks Secretaries Limited
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pal kallsen / 05/02/2009
Documents
Legacy
Date: 08 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 08/01/2009 from, 40 oxford road, worthing, west sussex, BN11 1UT
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 26 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-26
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 26/05/08
Documents
Legacy
Date: 14 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/06/07--------- £ si 1343@1=1343 £ ic 32093/33436
Documents
Legacy
Date: 14 Aug 2007
Category: Capital
Type: 123
Description: £ nc 33093/34436 14/06/07
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/12/06--------- £ si 32092@1=32092 £ ic 1/32093
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/12/06
Documents
Resolution
Date: 02 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
346 HIGH STREET NORTH,LONDON,E12 6PH
Number: | 05103181 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 HERNE HILL,LONDON,SE24 9LR
Number: | 11319478 |
Status: | ACTIVE |
Category: | Private Limited Company |
KID EASE NURSERY CANTERBURY ROAD,DOVER,CT15 7SH
Number: | 03935833 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BERKELEY STREET,LONDON,W1J 8DS
Number: | 03888277 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10343925 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAZOR SHARP INTERNATIONAL LIMITED
11 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 10394026 |
Status: | ACTIVE |
Category: | Private Limited Company |