THE SERVER GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Change of details for Mr Richard Parry as a person with significant control on 2024-07-02 |
04/07/244 July 2024 | Notification of Lisa Parry as a person with significant control on 2024-07-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Change of details for Mr Richard Parry as a person with significant control on 2024-04-23 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-20 with updates |
01/03/241 March 2024 | Purchase of own shares. |
09/02/249 February 2024 | Cancellation of shares. Statement of capital on 2023-12-21 |
09/01/249 January 2024 | Registration of charge 072626360004, created on 2024-01-08 |
03/01/243 January 2024 | Termination of appointment of Mark Lambert as a director on 2023-12-21 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-06-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/07/216 July 2021 | Registered office address changed from Units 1-2, Block 5 Lancaster Court Lancaster Park Newborough Road Burton on Trent Staffordshire DE13 9PD England to Lancaster Court Lancaster Park Newborough Road Burton on Trent DE13 9PD on 2021-07-06 |
05/07/215 July 2021 | Certificate of change of name |
05/07/215 July 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR MARK LAMBERT |
06/09/196 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072626360003 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072626360002 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM UNIT 20 SOVEREIGN CENTRE NEANDER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XA |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072626360001 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 20 SAINTE FOY AVENUE LICHFIELD STAFFORDSHIRE WS13 6PA UNITED KINGDOM |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/06/121 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM THE COACH HOUSE CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA UNITED KINGDOM |
08/03/128 March 2012 | DIRECTOR APPOINTED MR MARK WILLIAM JARVIS |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/09/111 September 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 2 THE OAK TREE ELMHURST BUSINESS PARK, PARK LANE LICHFIELD STAFFORDSHIRE WS13 8EX ENGLAND |
11/04/1111 April 2011 | COMPANY NAME CHANGED LINKED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/04/11 |
11/04/1111 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/11/109 November 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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