-
SERVICE CORPS LTD - 35 Stoneleigh Street, London, W11 4DU, United Kingdom
Company Information
- Company registration number
- 09035073
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 35 Stoneleigh Street
- London
- W11 4DU 35 Stoneleigh Street, London, W11 4DU UK
Management
- Managing Directors
- ROBERT CHARLES SMITH
- HELMUT PETER BERNS
- MATTHEW CHARLES EVANS
- GRAEME DUNCAN CHARLES FREESTONE KING
- NIGEL STUART HILL
- BERNS, Helmut Peter
- FREESTONE KING, Graeme Duncan Charles
- HILL, Nigel Stuart
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-12
- Age Of Company 2014-05-12 10 years
- SIC/NACE
- 93199
Ownership
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2024-05-19
- Last Date: 2023-05-05
-
SERVICE CORPS LTD Company Description
- SERVICE CORPS LTD is a ltd registered in United Kingdom with the Company reg no 09035073. Its current trading status is "live". It was registered 2014-05-12. It has declared SIC or NACE codes as "93199". It has 8 directors The latest accounts are filed up to 2023-05-31.It can be contacted at 35 Stoneleigh Street .
Get SERVICE CORPS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Service Corps Ltd - 35 Stoneleigh Street, London, W11 4DU, United Kingdom
- 2014-05-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SERVICE CORPS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-05-01) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-07-05) - AA
-
confirmation-statement-with-no-updates (2023-05-05) - CS01
-
accounts-with-accounts-type-micro-entity (2023-01-15) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-13) - CS01
-
accounts-with-accounts-type-micro-entity (2022-02-10) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-02-19) - AA
-
confirmation-statement-with-no-updates (2021-05-25) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-02) - AA
-
termination-director-company-with-name-termination-date (2019-01-04) - TM01
-
accounts-with-accounts-type-micro-entity (2019-01-15) - AA
-
confirmation-statement-with-updates (2019-05-23) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-01-23) - AA
-
confirmation-statement-with-no-updates (2018-05-23) - CS01
keyboard_arrow_right 2017
-
31/05/16 TOTAL EXEMPTION SMALL (2017-03-17) - AA
-
CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES (2017-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-17) - AA
-
confirmation-statement-with-updates (2017-05-12) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-12) - AA
-
12/05/16 FULL LIST (2016-05-31) - AR01
-
31/05/15 TOTAL EXEMPTION SMALL (2016-02-12) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
-
DIRECTOR APPOINTED MR MATTHEW CHARLES EVANS (2015-10-28) - AP01
-
DIRECTOR APPOINTED MR NIGEL STUART HILL (2015-10-28) - AP01
-
12/05/15 FULL LIST (2015-07-02) - AR01
-
DIRECTOR APPOINTED MR GRAEME DUNCAN CHARLES FREESTONE KING (2015-10-28) - AP01
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-05-12) - NEWINC
-
REGISTERED OFFICE CHANGED ON 01/10/2014 FROM (2014-10-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-01) - AD01
-
appoint-person-director-company-with-name-date (2014-10-01) - AP01
-
DIRECTOR APPOINTED MR HELMUT PETER BERNS (2014-10-01) - AP01
-
incorporation-company (2014-05-12) - NEWINC