SERVERO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/02/2513 February 2025 Director's details changed for Mr Toby Nicholas Jennings on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mr Toby Nicholas Jennings as a person with significant control on 2024-10-25

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

25/11/2425 November 2024 Termination of appointment of Suzanne Marie Jennings as a secretary on 2024-10-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

14/03/2414 March 2024 Change of details for Mr Toby Nicholas Jennings as a person with significant control on 2024-03-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/03/2316 March 2023 Change of details for Mr Toby Nicholas Jennings as a person with significant control on 2023-03-09

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/02/2215 February 2022 Cancellation of shares. Statement of capital on 2021-12-30

View Document

03/02/223 February 2022 Purchase of own shares.

View Document

17/01/2217 January 2022 Termination of appointment of David Thomas as a director on 2021-12-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/193 October 2019 COMPANY NAME CHANGED 3D SYSTEM SALES LIMITED CERTIFICATE ISSUED ON 03/10/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY NICHOLAS JENNINGS

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/04/1525 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR STEPHEN JOHN CROSS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 30/07/11 STATEMENT OF CAPITAL GBP 90

View Document

31/08/1131 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MARIE JENNINGS / 01/01/2010

View Document

20/07/1020 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY NICHOLAS JENNINGS / 01/01/2010

View Document

11/03/1011 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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