THE SERVER GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Change of details for Mr Richard Parry as a person with significant control on 2024-07-02

View Document

04/07/244 July 2024 Notification of Lisa Parry as a person with significant control on 2024-07-02

View Document

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

View Accounts

23/04/2423 April 2024 Change of details for Mr Richard Parry as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

09/02/249 February 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

09/01/249 January 2024 Registration of charge 072626360004, created on 2024-01-08

View Document

03/01/243 January 2024 Termination of appointment of Mark Lambert as a director on 2023-12-21

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

05/07/215 July 2021 Certificate of change of name

View Document

05/07/215 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR MARK LAMBERT

View Document

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072626360003

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072626360002

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072626360001

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 20 SAINTE FOY AVENUE LICHFIELD STAFFORDSHIRE WS13 6PA UNITED KINGDOM

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/121 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

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

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR MARK WILLIAM JARVIS

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

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

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED LINKED TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/109 November 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

24/05/1024 May 2010 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