New Ash Green
Longfield
Kent
DA3 8JD
Website | www.servicefm.co.uk/ |
---|---|
Telephone | 020 31375160 |
Telephone region | London |
Registered Address | Unit F1, Ash House Business Centre, Ash Road New Ash Green Longfield DA3 8JD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Ash-cum-Ridley |
Ward | Ash and New Ash Green |
Built Up Area | Hartley |
Year | 2012 |
---|---|
Net Worth | -£373 |
Cash | £16,425 |
Current Liabilities | £51,783 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
19 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
22 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
19 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
1 July 2019 | Change of details for Mr Lee James Cole as a person with significant control on 20 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Lee James Cole on 20 June 2019 (2 pages) |
26 June 2019 | Registered office address changed from Ash House Ash Road New Ash Green Longfield Kent DA3 8SA England to Unit F1 Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD on 26 June 2019 (1 page) |
26 June 2019 | Registered office address changed from Unit F1 Ash House Business Centre Ash Road New Ash Green Longfield Kent DA3 8JD England to Unit F1, Ash House Business Centre, Ash Road New Ash Green Longfield DA3 8JD on 26 June 2019 (1 page) |
29 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Lee James Cole on 9 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from Regus House Victory Way Admirals Park, Crossways Dartford DA2 6QD to Ash House Ash Road New Ash Green Longfield Kent DA3 8SA on 9 July 2018 (1 page) |
9 July 2018 | Change of details for Mr Lee James Cole as a person with significant control on 9 July 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
25 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
27 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
15 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 November 2014 | Registered office address changed from Regus House Victor Way Admirals Park, Crossways Dartford Kent DA2 6QD to Regus House Victory Way Admirals Park, Crossways Dartford DA2 6QD on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Regus House Victor Way Admirals Park, Crossways Dartford Kent DA2 6QD to Regus House Victory Way Admirals Park, Crossways Dartford DA2 6QD on 11 November 2014 (1 page) |
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 April 2014 | Secretary's details changed (1 page) |
28 April 2014 | Secretary's details changed for {officer_name} (1 page) |
28 April 2014 | Director's details changed for Mr Lee Cole on 17 April 2014 (2 pages) |
28 April 2014 | Secretary's details changed (1 page) |
28 April 2014 | Director's details changed for Mr Lee Cole on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from 281 Beckenham Road Beckenham Kent BR3 4RL England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 281 Beckenham Road Beckenham Kent BR3 4RL England on 17 April 2014 (1 page) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Director's details changed for Mr Lee Cole on 21 February 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Lee Cole on 21 February 2012 (2 pages) |
7 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 February 2012 | Registered office address changed from Global House 2a North Street Bromley BR1 1RB England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Global House 2a North Street Bromley BR1 1RB England on 17 February 2012 (1 page) |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Registered office address changed from 2a North Street Bromley Kent BR1 1RB on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 2a North Street Bromley Kent BR1 1RB on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Lee Cole on 13 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Lee Cole on 13 August 2010 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
10 November 2009 | Registered office address changed from 1 Derry Street London W8 5HY England on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 1 Derry Street London W8 5HY England on 10 November 2009 (1 page) |
4 November 2009 | Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page) |
4 November 2009 | Registered office address changed from 44 High Street New Romney Kent TN28 8BZ on 4 November 2009 (1 page) |
4 November 2009 | Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page) |
4 November 2009 | Registered office address changed from 44 High Street New Romney Kent TN28 8BZ on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 44 High Street New Romney Kent TN28 8BZ on 4 November 2009 (1 page) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
18 August 2008 | Incorporation (18 pages) |
18 August 2008 | Incorporation (18 pages) |