Advanced company searchLink opens in new window

SCHEMESERVE LIMITED

Company number 04092583

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2021 PSC04 Change of details for Mr Adam Roy Bishop as a person with significant control on 4 February 2021
04 Feb 2021 AD01 Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 4 February 2021
28 Jan 2021 AP01 Appointment of Sean Neal as a director on 21 January 2021
28 Jan 2021 AP01 Appointment of Simon Cowling as a director on 21 January 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
20 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
23 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 04/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2020 MA Memorandum and Articles of Association
23 Sep 2020 SH08 Change of share class name or designation
08 Apr 2020 TM01 Termination of appointment of John Barry Price as a director on 23 January 2020
30 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 15/10/2016
24 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/11/2016
23 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 AP01 Appointment of Mr John Barry Price as a director on 9 December 2015
24 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 101
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2015 AP01 Appointment of Mr Rowland Roy Bishop as a director on 16 April 2015
06 Jul 2015 AP01 Appointment of Mr Colin Kippin as a director on 4 June 2015
11 Jun 2015 AD01 Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 7 Nelson Street Southend on Sea Essex SS1 1EH on 11 June 2015