SERVER-IT SUPPORT LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
03/04/253 April 2025 | Application to strike the company off the register |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
13/12/1913 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
07/10/187 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 42 BROAD STREET, CLIFTON NR SHEFFORD BEDFORDSHIRE SG17 5RJ |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
13/12/1613 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
06/05/166 May 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
11/01/1611 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
08/04/158 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/12/1431 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
06/05/146 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
26/11/1326 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
16/05/1316 May 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
09/05/129 May 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
26/04/1126 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WALTER RUMMING / 05/04/2010 |
05/04/105 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
17/01/1017 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
01/06/091 June 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
03/11/083 November 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
19/03/0719 March 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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