SERCK CONTROLS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/04/252 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Trevor Lambeth as a director on 2022-03-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

08/02/228 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

07/02/227 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / SCHNEIDER ELECTRIC SE / 06/04/2016

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

22/05/1822 May 2018 REDUCE ISSUED CAPITAL 07/05/2018

View Document

22/05/1822 May 2018 SOLVENCY STATEMENT DATED 07/05/18

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 1

View Document

22/05/1822 May 2018 STATEMENT BY DIRECTORS

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM C/O SCHNEIDER ELECTRIC LIMITED STAFFORD PARK 5 TELFORD SHROPSHIRE TF3 3BL

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 CORPORATE SECRETARY APPOINTED INVENSYS SECRETARIES LIMITED

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR LAMBETH

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ROWLEY DRIVE COVENTRY CV3 4FH

View Document

13/09/1313 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1322 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEVERN

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 SECRETARY APPOINTED TREVOR LAMBETH

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY AUGUSTIN BARRELET

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK STANSFIELD

View Document

09/05/129 May 2012 DIRECTOR APPOINTED STUART JOHN THOROGOOD

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANSFIELD / 10/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL SEVERN / 10/02/2012

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 AUDITOR'S RESIGNATION

View Document

21/10/1021 October 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

21/10/1021 October 2010 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR STEPHEN PAUL SEVERN

View Document

29/06/1029 June 2010 SECRETARY APPOINTED AUGUSTIN LOUIS BARRELET

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CHISHOLM

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HOWLAND

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY NEIL HOWLAND

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOWLAND / 19/11/2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL HOWLAND / 19/11/2009

View Document

11/02/1011 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY CHISHOLM / 11/02/2010

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

27/04/0927 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHISHOLM / 01/11/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/06/03

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/06/02

View Document

05/03/025 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0212 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/028 February 2002 COMPANY NAME CHANGED SERCK CONTROLS GROUP LIMITED CERTIFICATE ISSUED ON 08/02/02

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company