SERVIAN SECURITY & GATE AUTOMATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-03 with no updates |
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 08/02/248 February 2024 | Satisfaction of charge 040280260003 in full |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
| 25/05/1825 May 2018 | COMPANY NAME CHANGED SERVIAN FIRE & SECURITY SERVICES LTD CERTIFICATE ISSUED ON 25/05/18 |
| 09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR FRANK MULLER / 01/11/2017 |
| 08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL WADDON |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
| 31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/07/157 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/07/1417 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
| 19/06/1419 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040280260003 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 02/10/132 October 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 02/10/132 October 2013 | 19/09/13 STATEMENT OF CAPITAL GBP 100 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/07/1311 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
| 27/03/1327 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/07/1219 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
| 27/04/1227 April 2012 | DIRECTOR APPOINTED PAUL ANTONY WADDON |
| 04/08/114 August 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/08/1018 August 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
| 31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/09/0927 September 2009 | RETURN MADE UP TO 06/07/09; NO CHANGE OF MEMBERS |
| 11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 10/07/0810 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 26/07/0726 July 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
| 27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 29/08/0629 August 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
| 16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 11/11/0511 November 2005 | COMPANY NAME CHANGED SERVIAN SECURITY SERVICES LIMITE D CERTIFICATE ISSUED ON 11/11/05 |
| 02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 15/07/0515 July 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
| 13/09/0413 September 2004 | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
| 02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 01/10/031 October 2003 | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
| 27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 21/02/0321 February 2003 | DIRECTOR RESIGNED |
| 16/09/0216 September 2002 | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
| 29/05/0229 May 2002 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 15 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2DY |
| 09/05/029 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 07/01/027 January 2002 | NEW DIRECTOR APPOINTED |
| 18/12/0118 December 2001 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01 |
| 30/08/0130 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/07/0124 July 2001 | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
| 25/09/0025 September 2000 | REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
| 25/09/0025 September 2000 | NEW DIRECTOR APPOINTED |
| 25/09/0025 September 2000 | NEW SECRETARY APPOINTED |
| 18/07/0018 July 2000 | COMPANY NAME CHANGED SMG (UK) LIMITED CERTIFICATE ISSUED ON 18/07/00 |
| 06/07/006 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SERVIAN SECURITY & GATE AUTOMATION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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