SERVICEPOWER TECHNOLOGIES LTD

Company Documents

DateDescription
24/06/2524 June 2025 Registration of charge 039410060004, created on 2025-06-20

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

01/05/241 May 2024 Satisfaction of charge 039410060002 in full

View Document

01/05/241 May 2024 Registration of charge 039410060003, created on 2024-04-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

25/02/1925 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DISS40 (DISS40(SOAD))

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON EVANS

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARNE MARTIN

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/04/1711 April 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/04/1711 April 2017 REREG PLC TO PRI; RES02 PASS DATE:11/04/2017

View Document

11/04/1711 April 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR RON NAYOT

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR KEVIN DAEKYUNG MA

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH FITZWILLIAM - LAY

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BURY

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MACE

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR TAJINDER SANDHU

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MR SIMON ANDREW EVANS

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY TAJINDER SANDHU

View Document

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 30/06/15 STATEMENT OF CAPITAL GBP 2275608.27

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 29/07/14 STATEMENT OF CAPITAL GBP 2000303.24

View Document

29/04/1529 April 2015 29/07/14 STATEMENT OF CAPITAL GBP 1997682.9

View Document

28/04/1528 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR TAJINDER SINGH SANDHU

View Document

13/05/1413 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY MARNE MARTIN

View Document

08/05/148 May 2014 SECRETARY APPOINTED MR TAJINDER SINGH SANDHU

View Document

29/04/1429 April 2014 15/04/14 NO MEMBER LIST

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DUFFIN

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARNE ELIZABETH MARTIN / 11/09/2013

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 15/04/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZWILLIAM - LAY / 01/01/2010

View Document

05/03/135 March 2013 SECRETARY APPOINTED MS MARNE ELIZABETH MARTIN

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY GILLINGS

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY SALLY GILLINGS

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH BURGER

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED RICHARD EDWARD MACE

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MARNE ELIZABETH MARTIN

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN GILLINGS / 01/03/2012

View Document

22/03/1222 March 2012 01/03/12 BULK LIST

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CLAUDE NEILS BURY / 01/04/2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH EDWARD BURGER / 01/04/2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GILLINGS / 01/04/2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUFFIN / 01/04/2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZWILLIAM-LAY / 01/04/2010

View Document

01/04/111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 01/03/11 CHANGES

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 01/03/10 CHANGES

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED SALLY ANN GILLINGS

View Document

06/08/096 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 01/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED RUDOLPH EDWARD BURGER

View Document

27/01/0927 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WELCK

View Document

02/10/082 October 2008 S-DIV

View Document

02/10/082 October 2008 THE COMPANY CANCEL THE LISTING OF ITS ORDINARY SHARES 22/08/2008

View Document

02/10/082 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/082 October 2008 ADOPT ARTICLES 22/08/2008

View Document

27/08/0827 August 2008 ADOPT ARTICLES 22/08/2008

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN MACKINNON

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRISCO

View Document

25/04/0825 April 2008 RETURN MADE UP TO 01/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 01/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0631 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/0519 December 2005 AUDITOR'S RESIGNATION

View Document

15/07/0515 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 01/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/049 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 01/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

03/04/043 April 2004 £ NC 7510000/12510000 15/

View Document

03/03/043 March 2004 LISTING OF PARTICULARS

View Document

01/02/041 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/041 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

04/07/034 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 01/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/0211 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 01/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: JAMES HOUSE, MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ

View Document

23/05/0123 May 2001 RETURN MADE UP TO 01/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

06/04/016 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/003 May 2000 LISTING OF PARTICULARS

View Document

12/04/0012 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

10/04/0010 April 2000 APPLICATION COMMENCE BUSINESS

View Document

10/04/0010 April 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 ADOPTARTICLES22/03/00

View Document

02/03/002 March 2000 COMPANY NAME CHANGED SERVICEPOWER BUSINESS TECHNOLOGI ES PLC CERTIFICATE ISSUED ON 02/03/00

View Document

01/03/001 March 2000 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