SERVOCA RESOURCING SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a small company made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

13/05/2413 May 2024 Accounts for a small company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

22/12/2222 December 2022 Termination of appointment of John Malcolm Martin Wood as a director on 2022-08-31

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

27/07/2127 July 2021 Current accounting period shortened from 2021-09-30 to 2021-08-31

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART

View Document

23/11/1823 November 2018 SECRETARY APPOINTED MR SAM ALEXANDER MOORE

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / SERVOCA PLC / 31/03/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HINTON

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 41 WHITCOMB STREET LONDON WC2H 7DT

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/02/1523 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR MICHAEL GUY STEWART

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

31/01/1231 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 03/10/11 STATEMENT OF CAPITAL GBP 110

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR JOHN MALCOLM MARTIN WOOD

View Document

16/08/1116 August 2011 ADOPT ARTICLES 26/07/2011

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 AUDITOR'S RESIGNATION

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/01/1130 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/101 October 2010 COMPANY NAME CHANGED ISS SPECIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

29/09/1029 September 2010 CHANGE OF NAME 28/08/2010

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/02/1020 February 2010 DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS

View Document

29/01/1029 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MILES GRANT DAVIS

View Document

31/03/0931 March 2009 SECRETARY APPOINTED STEPHEN ROBERT SHIPLEY

View Document

31/03/0931 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR DARREN BROWNE

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD O'FLYNN

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CASSIE

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE

View Document

17/01/0817 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 41 WHITCOMB STREET LONDON WC2H 7DT

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 2 LANSDOWNE ROW, BERKELEY SQUARE MAYFAIR LONDON W1X 8HL

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0713 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0713 December 2007 TERMS OF SERVICE AGREEM 06/12/07

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/048 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 S80A AUTH TO ALLOT SEC 09/01/04

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DATATEC LTD


  • 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