SRVCD LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

02/04/252 April 2025 Director's details changed for Mr Gavin Michael Winter on 2025-04-01

View Document

02/04/252 April 2025 Secretary's details changed for Mr Geoffrey Charles Shepherd on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Gavin Michael Winter as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Suite 2 3rd Floor, Goodbard House 15 Infirmary Street Leeds LS1 2JP England to 4 the Boulevard Leeds West Yorkshire LS10 1PZ on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Gareth Aaron Huxall on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Geoffrey Charles Shepherd as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Gareth Aaron Huxall as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Geoffrey Charles Shepherd on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Adam Christopher Shire on 2025-04-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2024-12-18 with updates

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

16/12/2416 December 2024 Registration of charge 145060630001, created on 2024-12-13

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Adam Christopher Shire as a director on 2024-05-01

View Document

05/02/245 February 2024 Change of details for Mr Gavin Michael Winter as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Geoffrey Charles Shepherd on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Gavin Michael Winter on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Suite 2 3rd Floor, Goodbard House 15 Infirmary Street Leeds LS1 2JP on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Gareth Aaron Huxall on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Gareth Aaron Huxall as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Geoffrey Charles Shepherd as a person with significant control on 2024-02-05

View Document

05/01/245 January 2024 Notification of Gareth Aaron Huxall as a person with significant control on 2023-12-20

View Document

05/01/245 January 2024 Appointment of Mr Gavin Michael Winter as a director on 2023-12-20

View Document

05/01/245 January 2024 Appointment of Mr Gareth Aaron Huxall as a director on 2023-12-20

View Document

05/01/245 January 2024 Notification of Gavin Michael Winter as a person with significant control on 2023-12-20

View Document

05/01/245 January 2024 Change of details for Mr Geoffrey Charles Shepherd as a person with significant control on 2023-12-20

View Document

05/01/245 January 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

25/11/2225 November 2022 Incorporation

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