SERVIENVIOS UK LIMITED
Status | ACTIVE |
Company No. | 09225156 |
Category | Private Limited Company |
Incorporated | 18 Sep 2014 |
Age | 9 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SERVIENVIOS UK LIMITED is an active private limited company with number 09225156. It was incorporated 9 years, 8 months, 21 days ago, on 18 September 2014. The company address is 10 Clipstone House Aubyn Square, London, SW15 5PW, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
Old address: Unit 8 Holles House Overton Road London SW9 7AP England
New address: 10 Clipstone House Aubyn Square London SW15 5PW
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 14 Dec 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Address
Type: AD01
Old address: 109-115 Blackfriars Road London SE1 8HW
New address: Unit 8 Holles House Overton Road London SW9 7AP
Change date: 2016-12-13
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Ms Detsy Nairt Ulloa Castellanos
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Gabriel Enrique Ulloa Castellanos
Documents
Accounts with accounts type dormant
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-07
Old address: Unit 4, Holles House Overton Road London SW9 7AP England
New address: 109-115 Blackfriars Road London SE1 8HW
Documents
Some Companies
35 PIMENTO DRIVE,READING,RG6 5GZ
Number: | 04024831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 ABDON AVENUE,BIRMINGHAM,B29 4NU
Number: | 07555723 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MINTER ELECTRICAL SERVICES LIMITED
LARKSMERE HARWICH ROAD,CLACTON-ON-SEA,CO16 0AX
Number: | 05884925 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 05652863 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 06385994 |
Status: | ACTIVE |
Category: | Private Limited Company |
77-79 STONELEIGH BROADWAY,STONELEIGH,KT17 2HP
Number: | 11691538 |
Status: | ACTIVE |
Category: | Private Limited Company |