SEVORG COMPUTER SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2021-07-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

09/05/229 May 2022 Registered office address changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG on 2022-05-09

View Document

09/05/229 May 2022 Register(s) moved to registered office address Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

19/08/1919 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

30/07/1930 July 2019 SAIL ADDRESS CREATED

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

17/08/1817 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GROVES

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/07/165 July 2016 First Gazette notice for compulsory strike-off

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

21/10/1421 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GROVES / 07/08/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM CLEVELAND HOUSE SYDNEY ROAD BATH BA2 6NR

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: CARRIAGE COURT 25 CIRCUS MEWS BATH BA1 2PW

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 15 QUEEN SQUARE BATH AVON BA1 1EG

View Document

04/09/954 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

26/07/9526 July 1995 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