Advanced company searchLink opens in new window

SER COSTS SOLUTIONS LIMITED

Company number 07650548

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)
18 Apr 2024 AD01 Registered office address changed from 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 18 April 2024
25 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
30 May 2022 AD01 Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 103 Newland Road Worthing West Sussex BN11 1LB on 30 May 2022
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
15 Apr 2021 AA Unaudited abridged accounts made up to 31 May 2020
03 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
13 Jun 2018 CH01 Director's details changed for Mr Darren Ede on 25 May 2018
11 Jun 2018 CH01 Director's details changed for Mr Darren Ede on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Mr Darren Ede on 11 June 2018
20 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 4
03 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
03 Jul 2017 PSC01 Notification of Darren Ede as a person with significant control on 1 May 2016
08 May 2017 AD01 Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017
08 Mar 2017 AD01 Registered office address changed from 42-44 Brunswick Road Shoreham by Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 8 March 2017
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016