SERVO TECHNOLOGIES EUROPE LIMITED
Company Documents
Date | Description |
---|---|
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | COMPANY NAME CHANGED ROTARY TECHNOLOGIES EUROPE LIMITED CERTIFICATE ISSUED ON 06/12/17 |
06/12/176 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE BRADLEY |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE BRADLEY |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/07/1625 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
25/07/1625 July 2016 | 30/06/15 STATEMENT OF CAPITAL GBP 1 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRADLEY / 09/06/2013 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/07/1218 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 4TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA |
23/06/1123 June 2011 | 09/06/11 NO CHANGES |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
16/04/1016 April 2010 | CURRSHO FROM 30/06/2010 TO 31/05/2010 |
23/06/0923 June 2009 | DIRECTOR APPOINTED LESLIE ARTHUR BRADLEY |
10/06/0910 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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