SERVELEC BIDCO LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-06-30

View Document

03/01/243 January 2024 Full accounts made up to 2022-06-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

08/11/218 November 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/10/2130 October 2021 Satisfaction of charge 110730510001 in full

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / SCARLET MIDCO LIMITED / 26/05/2018

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110730510001

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD SHUCKBURGH

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ALAN STUBBS

View Document

23/05/1823 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED SCARLET BIDCO LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

17/01/1817 January 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL UNITED KINGDOM

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 2 MORE LONDON RIVERSIDE (THIRD FLOOR) LONDON SE1 2AP ENGLAND

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 2 MORE LONDON RIVERSIDE (THIRD FLOOR) LONDON SE1 2AP ENGLAND

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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