AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 18th, May 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed induserve LIMITEDcertificate issued on 18/05/22
filed on: 18th, May 2022
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Ark Business Centre Gordon Road Loughborough Leicestershire LE11 1JP to Unit C1 Rotherhill Business Park Thorpe Road Melton Mowbray Leicestershire LE13 1FU on Wednesday 4th May 2022
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 29th November 2021 to Friday 31st December 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th November 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 1st September 2021.
filed on: 5th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th November 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th November 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th November 2018 to Thursday 29th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 16th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th April 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 13th March 2017
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080706670002, created on Thursday 23rd November 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Saturday 31st December 2016 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th March 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 31st May 2016 to Wednesday 30th November 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 16th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 16th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
TM01 |
Director appointment termination date: Friday 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th May 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 12th June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th June 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 1st May 2013 from 51 Fernie Avenue Melton Mowbray Leicestershire LE13 0HX United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2012
| mortgage
|
Free Download
(9 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Saturday 1st September 2012
filed on: 14th, September 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 11th September 2012.
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2012
| incorporation
|
Free Download
(26 pages)
|