SEVERAL SVCS UK LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Cessation of Ajaz Akbar as a person with significant control on 2022-10-12

View Document

14/11/2314 November 2023 Termination of appointment of Ajaz Akbar as a director on 2023-10-12

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Appointment of Mr Ranbir Singh as a director on 2022-12-10

View Document

19/12/2219 December 2022 Notification of Ranbir Singh as a person with significant control on 2022-12-10

View Document

18/12/2218 December 2022 Micro company accounts made up to 2021-02-28

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

19/02/2219 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM GARAGE BLOCK REAR OF 21-31 EARL MARSHALL ROAD EARL MARSHAL ROAD SHEFFIELD S4 8LA ENGLAND

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/01/2028 January 2020 DISS40 (DISS40(SOAD))

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

10/01/2010 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM GARAGE BLOCK REAR OF EARL MARSHAL ROAD SHEFFIELD S4 8LA ENGLAND

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 13 SHIRECLIFFE LANE SHEFFIELD S3 9AD UNITED KINGDOM

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1812 February 2018 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