SERVELEC HEALTHCARE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

19/12/2419 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

15/04/2415 April 2024 Change of details for Servelec Ltd as a person with significant control on 2023-04-21

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

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 Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

30/10/2130 October 2021 Satisfaction of charge 013232050010 in full

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA LLEWELLYN

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL LAYCOCK

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYKES

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR SIMON LEO BELFER

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR IAN CRICHTON

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR NEIL KEITH JOSEPH LAYCOCK

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / SERVELEC HSC LTD / 21/12/2018

View Document

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

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

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

View Document

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

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013232050007

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013232050008

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013232050009

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013232050010

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / SERVELEC GROUP PLC / 23/05/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAWKSWELL

View Document

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

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY DRANSFIELD

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013232050008

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013232050009

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013232050007

View Document

11/03/1611 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/03/1611 March 2016 ADOPT ARTICLES 29/02/2016

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORHOUSE

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS LINDSAY DRANSFIELD

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED PAULA LLEWELLYN

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER SYKES

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/04/1519 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR KEVIN JOSEPH ALEXANDER MOORHOUSE

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED CSE-HEALTHCARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/12/13

View Document

06/12/136 December 2013 CHANGE OF NAME 02/12/2013

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR MICHAEL GEOFFREY CANE

View Document

05/11/125 November 2012 SECRETARY APPOINTED MR MICHAEL CANE

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED CSE HEALTHCARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED SUSAN GILLIAN HAWKSWELL

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/105 January 2010 COMPANY NAME CHANGED CSE - SERVELEC LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0211 September 2002 COMPANY NAME CHANGED SERVELEC LIMITED CERTIFICATE ISSUED ON 11/09/02

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

15/03/9715 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9524 October 1995 ALTER MEM AND ARTS 09/10/95

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9518 October 1995 BANK GUARANTEE 09/10/95

View Document

17/10/9517 October 1995 AUDITOR'S RESIGNATION

View Document

17/10/9517 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/9517 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/9514 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 AUDITOR'S RESIGNATION

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 AUDITOR'S RESIGNATION

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 23/03/94; CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 £ NC 230000/3000000 21/12/93

View Document

13/01/9413 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/93

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 01/01/89

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 03/01/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

30/11/8730 November 1987 ALTER MEM AND ARTS 281186

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 03/08/86

View Document

07/03/877 March 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 02/08/85

View Document

04/09/864 September 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

27/07/7727 July 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/7727 July 1977 CERTIFICATE OF INCORPORATION

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