SEVCO 2022 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from Chestnut House Tawe Business Village Swansea Enterprise Park Swansea West Glamorgan SA7 9LA Wales to First Floor South 101 New Cavendish Street London W1W 6XH on 2025-07-15

View Document

15/07/2515 July 2025 Termination of appointment of Erik Dan Hugo Svensson as a director on 2025-01-07

View Document

15/07/2515 July 2025 Termination of appointment of Neil David Robinson as a director on 2025-01-07

View Document

15/07/2515 July 2025 Termination of appointment of Timothy Michael Davies as a director on 2025-01-07

View Document

15/07/2515 July 2025 Appointment of Frazer George Roberts as a director on 2025-01-07

View Document

07/02/257 February 2025 Cessation of Crusader Medical Care Ltd as a person with significant control on 2025-01-07

View Document

07/02/257 February 2025 Notification of Rhodos Properties Limited as a person with significant control on 2025-01-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/10/241 October 2024 Termination of appointment of Paula Lewis as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Erik Dan Hugo Svensson as a director on 2024-10-01

View Document

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

View Accounts

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

13/11/2313 November 2023 Change of details for Crusader Medical Care Ltd as a person with significant control on 2021-05-04

View Document

22/09/2322 September 2023 Director's details changed for Ms Paula Lewis on 2023-09-15

View Document

24/05/2324 May 2023 Appointment of Mr Neil David Robinson as a director on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of Tracy Pamela Dawkins as a director on 2023-05-15

View Document

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

View Accounts

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Timothy Michael Davies on 2022-01-25

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

19/11/2119 November 2021 Change of details for Crusader Medical Care Ltd as a person with significant control on 2021-04-19

View Document

10/08/2110 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

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

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/02/205 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUSADER MEDICAL CARE LTD

View Document

07/03/187 March 2018 CESSATION OF CRUSADER MEDICAL CARE LTD AS A PSC

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 91A HABERSHON STREET SPLOTT CARDIFF CF24 2JY

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRUSADER MEDICAL CARE LTD

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS CATHERINE HELEN ASHLEY-PRICE

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA COLE

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

20/09/1520 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MISS JESSICA HELENA COLE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COLE / 01/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR DAVID JOHN COLE

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA COLE

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/11/1210 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MRS SANDRA ANN COLE

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COLE / 13/04/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/09/116 September 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MICHAEL JOHN COLE

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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