SERVO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Termination of appointment of Steven John Dickens as a director on 2025-01-22

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Notification of Steelstrip Holdings Limited as a person with significant control on 2024-07-31

View Document

07/08/247 August 2024 Appointment of Ms Sarah Jane Ostins as a director on 2024-07-31

View Document

07/08/247 August 2024 Termination of appointment of Phillip Edward Conway Guest as a director on 2024-07-31

View Document

07/08/247 August 2024 Appointment of Mr Steven John Dickens as a director on 2024-07-31

View Document

07/08/247 August 2024 Appointment of Mr Darryl Macready as a director on 2024-07-31

View Document

07/08/247 August 2024 Withdrawal of a person with significant control statement on 2024-08-07

View Document

07/08/247 August 2024 Termination of appointment of Mark Ian Anderson as a director on 2024-07-31

View Document

07/08/247 August 2024 Appointment of Mr Richard William Burton as a director on 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Notification of a person with significant control statement

View Document

21/09/2321 September 2023 Cessation of Rosemary June Anderson as a person with significant control on 2022-11-16

View Document

21/09/2321 September 2023 Cessation of Helen Elizabeth Guest as a person with significant control on 2022-11-16

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/01/2314 January 2023 Change of share class name or designation

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Registered office address changed from Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP to The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP on 2022-10-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Termination of appointment of Ieuan William Griffiths as a director on 2021-09-30

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR IEUAN WILLIAM GRIFFITHS

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HADFIELD

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR IEUAN GRIFFITHS

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR PHILLIP EDWARD CONWAY GUEST

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR MARK IAN ANDERSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2019

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY ANDERSON

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN GUEST

View Document

02/10/192 October 2019 CESSATION OF ANDREW COURTLAND HADFIELD AS A PSC

View Document

02/10/192 October 2019 CESSATION OF IEUAN WILLIAM GRIFFITHS AS A PSC

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 ADOPT ARTICLES 31/10/2018

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COURTLAND HADFIELD / 19/07/2013

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IEUAN WILLIAM GRIFFITHS / 19/07/2013

View Document

01/09/141 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ADOPT ARTICLES 24/04/2014

View Document

13/05/1413 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD ENGLAND

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY MARK ANDERSON

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST BRISTOL BS16EG ENGLAND

View Document

20/07/1120 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

24/09/0824 September 2008 SECRETARY APPOINTED MR MARK IAN ANDERSON

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEVAN GRIFFITHS / 18/07/2008

View Document

18/07/0818 July 2008 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