HT SERVO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Cessation of Thu Hong Baillie as a person with significant control on 2021-05-24

View Document

13/10/2213 October 2022 Change of details for Mr David Baillie as a person with significant control on 2021-05-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

19/09/1919 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS HONG BAILLIE / 12/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

13/09/1813 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

23/10/1723 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILLIE / 13/05/2015

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM CAPELLA HOUSE 4 RAILWAY APPROACH WORTHING W SUSSEX BN11 1UR

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILLIE / 29/06/2012

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY GERALD TUCKER

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILLIE / 14/09/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILLIE / 20/07/2010

View Document

15/06/1015 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1030 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1030 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM HORNER

View Document

23/06/0923 June 2009 SECRETARY APPOINTED GERALD TUCKER

View Document

20/05/0920 May 2009 GBP IC 100/48 22/04/09 GBP SR [email protected]=52

View Document

15/05/0915 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM HORNER

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR GERALD TUCKER

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0922 January 2009 ALTER ARTICLES 07/01/2009

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 5 WESTMARCH BUSINESS CENTRE RIVER WAY ANDOVER HAMPSHIRE SP10 1NS

View Document

12/07/0612 July 2006 S-DIV 27/06/06

View Document

12/07/0612 July 2006 RE SUBDIVISION 27/06/06

View Document

12/07/0612 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/0628 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 14/05/03; NO CHANGE OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information