SERVTECH LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

03/06/243 June 2024 Appointment of Nicola Pamela Anderson as a director on 2024-05-28

View Document

16/05/2416 May 2024 Full accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Current accounting period shortened from 2023-12-31 to 2023-08-31

View Document

19/05/2319 May 2023 Appointment of David William Buckham as a director on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Neil Austin Johnson as a director on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of Non-Exec Investor Director Matthew William John Corbin as a director on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Stewart Andrew Alan Mitchell as a director on 2023-05-17

View Document

01/02/231 February 2023 Satisfaction of charge SC0934220004 in full

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDREW ALAN MITCHELL / 27/03/2017

View Document

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

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR NEIL AUSTIN JOHNSON

View Document

16/09/1416 September 2014 COMPANY TRANSFERS ITS ASSETS AND LIABILITIES/DIRECTOR AUTHORISED TO SIGN/DESPATCH DOCUMENTS FOR TRANSACTION 02/09/2014

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWMAN

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED STEWART ANDREW ALAN MITCHELL

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR WALTER BROWN

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SEDGE

View Document

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0934220003

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0934220002

View Document

11/07/1311 July 2013 ALTER ARTICLES 27/06/2013

View Document

11/07/1311 July 2013 ARTICLES OF ASSOCIATION

View Document

02/07/132 July 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR DOUGLAS ALAN SEDGE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WHITE

View Document

14/06/1314 June 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED ANDREW LUNDIE GLEN

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM 2 ABBOTSWELL ROAD WEST TULLOS ABERDEEN AB12 3AB

View Document

14/06/1314 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/07/106 July 2010 NC INC ALREADY ADJUSTED 01/07/2010

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED JOHN BOWMAN

View Document

18/11/0918 November 2009 SUM OF £850 PART REVENUE RESERVES CAPITALISED 29/06/2009

View Document

17/11/0917 November 2009 01/07/09 STATEMENT OF CAPITAL GBP 980

View Document

17/11/0917 November 2009 01/07/09 STATEMENT OF CAPITAL GBP 130

View Document

17/11/0917 November 2009 NC INC ALREADY ADJUSTED 29/06/2009

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/12/0017 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/12/951 December 1995 S386 DISP APP AUDS 27/10/95

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 S366A DISP HOLDING AGM 27/10/95

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 8 BON-ACCORD CRESCENT ABERDEEN AB1 2DN

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 RETURN MADE UP TO 16/11/89; NO CHANGE OF MEMBERS

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/07/888 July 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/06/8526 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/06/85

View Document

22/05/8522 May 1985 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