Advanced company searchLink opens in new window

SERVICEFEATURE LIMITED

Company number 02774207

Filter by category

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)
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 334
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 334
09 Dec 2014 AD03 Register(s) moved to registered inspection location C/O Roger Stafford Cavendish House Clark Street Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JW
08 Dec 2014 AD02 Register inspection address has been changed to C/O Roger Stafford Cavendish House Clark Street Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JW
17 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 334
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
30 Nov 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr Andrew Noel James Neal on 2 December 2009
04 Dec 2009 CH01 Director's details changed for Jane Frances Neal on 2 December 2009
04 Dec 2009 CH03 Secretary's details changed for Andrew Noel James Neal on 2 December 2009
09 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
01 Dec 2008 363a Return made up to 29/11/08; full list of members
11 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
03 Dec 2007 363a Return made up to 29/11/07; full list of members