SERVELEC EDUCATION LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Full accounts made up to 2022-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

05/02/245 February 2024 Change of details for Servelec Social Care Limited as a person with significant control on 2023-04-21

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/11/2129 November 2021 Termination of appointment of Simon Leo Belfer as a director on 2021-08-26

View Document

29/11/2129 November 2021 Termination of appointment of Ian Crichton as a director on 2021-08-26

View Document

30/10/2130 October 2021 Satisfaction of charge 100025450003 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, SECRETARY MIKE CANE

View Document

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

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR RICHARD BETTS

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL ENGLAND

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100025450001

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100025450002

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100025450003

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / SERVELEC CORELOGIC LIMITED / 23/05/2018

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED SERVELEC SYNERGY LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

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

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

20/04/1620 April 2016 ADOPT ARTICLES 01/04/2016

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100025450002

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100025450001

View Document

04/04/164 April 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY TRIBAL EDUCATION LIMITED

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ALAN STUBBS

View Document

01/04/161 April 2016 SECRETARY APPOINTED MR MIKE CANE

View Document

01/04/161 April 2016 COMPANY NAME CHANGED ELISE NEWCO LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR GARRY MCCORD

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM KINGS ORCHARD QUEEN STREET ST. PHILIPS BRISTOL BS2 0HQ UNITED KINGDOM

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT EWIN

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREACH

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR MIKE CANE

View Document

12/02/1612 February 2016 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