SERVEST AKTRION LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

03/10/243 October 2024 Cessation of Atalian Servest Group Holdings Limited as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Notification of Ocs Group International Limited as a person with significant control on 2024-10-01

View Document

14/03/2414 March 2024 Director's details changed for Mr Daniel Grant Dickson on 2022-11-01

View Document

07/03/247 March 2024 Director's details changed for Mr Thomas Edward Evans on 2019-08-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

05/02/245 February 2024 Change of details for Atalian Servest Group Holdings Limited as a person with significant control on 2023-12-22

View Document

13/01/2413 January 2024 Registered office address changed from Servest House Heath Farm Business Centre Tut Hill, Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG United Kingdom to New Century House the Havens Ipswich IP3 9SJ on 2024-01-13

View Document

09/10/239 October 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Satisfaction of charge 111685820001 in full

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Termination of appointment of Graham Shane Peel as a director on 2022-12-19

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

08/01/228 January 2022

View Document

08/01/228 January 2022

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Statement of capital on 2022-01-08

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

26/08/2026 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

26/08/2026 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

26/08/2026 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / SERVEST LIMITED / 24/12/2018

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR GRAHAM SHANE PEEL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR THOMAS EDWARD EVANS

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORRIS

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES

View Document

05/06/185 June 2018 SECRETARY APPOINTED MRS LAURA CLARE RYAN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN

View Document

16/05/1816 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED FRANCK AIMÉ

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEGGE

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED STÉPHANE VERMERSCH

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111685820001

View Document

24/01/1824 January 2018 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

24/01/1824 January 2018 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