Download leads from Nexok and grow your business. Find out more

Staff Serve Limited

Documents

Total Documents82
Total Pages311

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off
28 March 2023First Gazette notice for voluntary strike-off
16 March 2023Application to strike the company off the register
10 January 2023Total exemption full accounts made up to 31 May 2022
16 August 2022Confirmation statement made on 16 August 2022 with updates
20 April 2022Total exemption full accounts made up to 31 May 2021
4 January 2022Director's details changed for Mr Jamie Lee Smith on 4 January 2022
4 January 2022Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 4 January 2022
16 August 2021Confirmation statement made on 16 August 2021 with updates
28 April 2021Total exemption full accounts made up to 31 May 2020
21 September 2020Confirmation statement made on 25 August 2020 with updates
28 February 2020Total exemption full accounts made up to 31 May 2019
20 September 2019Confirmation statement made on 25 August 2019 with updates
28 February 2019Total exemption full accounts made up to 31 May 2018
18 February 2019Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 18 February 2019
28 August 2018Confirmation statement made on 25 August 2018 with updates
22 March 2018Change of details for Mr Jamie Lee Smith as a person with significant control on 19 March 2018
21 March 2018Termination of appointment of Dean Basil Smith as a director on 19 March 2018
21 March 2018Cessation of Dean Basil Smith as a person with significant control on 19 March 2018
21 March 2018Change of details for Mr Jamie Lee Smith as a person with significant control on 19 March 2018
21 March 2018Appointment of Mr Jamie Lee Smith as a director on 19 March 2018
31 January 2018Total exemption full accounts made up to 31 May 2017
30 August 2017Confirmation statement made on 25 August 2017 with updates
30 August 2017Confirmation statement made on 25 August 2017 with updates
25 July 2017Notification of Dean Basil Smith as a person with significant control on 6 April 2016
25 July 2017Notification of Jamie Lee Smith as a person with significant control on 6 April 2016
25 July 2017Notification of Dean Basil Smith as a person with significant control on 6 April 2016
25 July 2017Notification of Jamie Lee Smith as a person with significant control on 25 July 2017
25 July 2017Notification of Dean Basil Smith as a person with significant control on 25 July 2017
25 July 2017Notification of Jamie Lee Smith as a person with significant control on 6 April 2016
1 February 2017Total exemption small company accounts made up to 31 May 2016
1 February 2017Total exemption small company accounts made up to 31 May 2016
31 August 2016Confirmation statement made on 25 August 2016 with updates
31 August 2016Confirmation statement made on 25 August 2016 with updates
29 February 2016Micro company accounts made up to 31 May 2015
29 February 2016Micro company accounts made up to 31 May 2015
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
24 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
8 May 2014Total exemption small company accounts made up to 31 May 2013
8 May 2014Total exemption small company accounts made up to 31 May 2013
24 December 2013Annual return made up to 1 March 2013
24 December 2013Annual return made up to 1 March 2013
24 December 2013Annual return made up to 1 March 2013
23 December 2013Termination of appointment of Jamie Smith as a director
23 December 2013Termination of appointment of Jamie Smith as a director
23 December 2013Termination of appointment of John Phillips as a secretary
23 December 2013Termination of appointment of John Phillips as a secretary
4 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
4 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
21 February 2013Total exemption small company accounts made up to 31 May 2012
21 February 2013Total exemption small company accounts made up to 31 May 2012
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders
20 April 2012Accounts for a dormant company made up to 31 May 2011
20 April 2012Accounts for a dormant company made up to 31 May 2011
19 April 2012Previous accounting period shortened from 31 August 2011 to 31 May 2011
19 April 2012Previous accounting period shortened from 31 August 2011 to 31 May 2011
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders
29 October 2010Appointment of Dean Basil Smith as a director
29 October 2010Appointment of Dean Basil Smith as a director
28 October 2010Termination of appointment of John Phillips as a director
28 October 2010Termination of appointment of John Phillips as a director
28 October 2010Appointment of John Joseph Phillips as a secretary
28 October 2010Appointment of John Joseph Phillips as a secretary
28 October 2010Appointment of Jamie Lee Smith as a director
28 October 2010Appointment of Jamie Lee Smith as a director
14 September 2010Appointment of Mr John Joseph Phillips as a director
14 September 2010Appointment of Mr John Joseph Phillips as a director
14 September 2010Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 14 September 2010
14 September 2010Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 14 September 2010
26 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 August 2010
26 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 August 2010
26 August 2010Termination of appointment of Graham Cowan as a director
26 August 2010Termination of appointment of Graham Cowan as a director
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed