SERVO SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Anthony Briffa as a director on 2025-06-02

View Document

02/06/252 June 2025 Termination of appointment of Andrew Haynes as a director on 2025-05-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

17/02/2517 February 2025 Appointment of Ms Jodie-Leigh Crosthwaite as a director on 2025-02-17

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-09-28

View Document

08/11/248 November 2024 Termination of appointment of Rosina Claire Brooks as a director on 2024-11-08

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Jodie Leigh Crosthwaite as a director on 2024-08-08

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-09-28

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

27/07/2327 July 2023 Director's details changed for Miss Jodie Leigh Crosthwaite on 2023-07-27

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

05/12/225 December 2022 Appointment of Ms Rosina Claire Brooks as a director on 2022-11-30

View Document

14/11/2214 November 2022 Termination of appointment of Colin Stuart Gebbie as a director on 2022-11-11

View Document

29/09/2229 September 2022 Termination of appointment of Andrew Lee Mccallion as a director on 2022-08-31

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Craig Anthony Wilson as a director on 2022-03-02

View Document

03/02/223 February 2022 Notification of Joanne Crosthwaite as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mrs Joanne Crosthwaite as a director on 2022-02-01

View Document

03/02/223 February 2022 Change of details for Mr Craig Anthony Bower as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Cessation of Jodie Leigh Crosthwaite as a person with significant control on 2022-02-01

View Document

06/01/226 January 2022 Appointment of Mr Craig Anthony Bower as a director on 2021-12-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

14/02/2014 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN KEOGH

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR KEVIN KEOGH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 DIRECTOR APPOINTED MR CRAIG ANTHONY WILSON

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG BOWER

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ANDREW LEE MCCALLION

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANTHONY BOWER

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MS JODIE LEIGH CROSTHWAITE / 31/05/2018

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088222220001

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR CRAIG ANTHONY BOWER

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN TREWHITT

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ALAN MICHAEL TREWHITT

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM UNIT 12 280 TONG ROAD LEEDS LS12 3BG

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 PREVEXT FROM 31/05/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088222220002

View Document

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

26/02/1526 February 2015 PREVSHO FROM 31/12/2014 TO 31/05/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM UNIT 11, 280 TONG ROAD WHINGATE LEEDS WEST YORKSHIRE LS12 3BG

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088222220001

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG BOWER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 DIRECTOR APPOINTED MISS JODIE LEIGH CROSTHWAITE

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JODIE-LEIGH CROSTHWAITE

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR CRAIG ANTHONY BOWER

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JODIE CROSTHWAITE / 19/02/2014

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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