SURVENTRIX SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Change of details for Mr Ben Darley as a person with significant control on 2025-06-12

View Document

25/04/2525 April 2025 Termination of appointment of Michael Carpenter as a director on 2025-04-25

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Sub-division of shares on 2024-04-26

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Particulars of variation of rights attached to shares

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Resolutions

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Registered office address changed from 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

27/09/2327 September 2023 Director's details changed for Mr Ben Darley on 2023-09-05

View Document

27/09/2327 September 2023 Director's details changed for Mr Michael Carpenter on 2023-09-05

View Document

27/09/2327 September 2023 Director's details changed for Mr Ian Paul Bullock on 2023-09-05

View Document

27/09/2327 September 2023 Change of details for Mr Ian Paul Bullock as a person with significant control on 2023-09-05

View Document

27/09/2327 September 2023 Change of details for Mr Ben Darley as a person with significant control on 2023-09-05

View Document

27/09/2327 September 2023 Cessation of Stephen John Hey as a person with significant control on 2023-09-05

View Document

27/09/2327 September 2023 Cessation of Michael Carpenter as a person with significant control on 2023-09-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-08

View Document

07/02/237 February 2023 Cancellation of shares. Statement of capital on 2023-01-18

View Document

07/02/237 February 2023 Purchase of own shares.

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Appointment of Mr Ian Paul Bullock as a director on 2021-10-20

View Document

21/10/2121 October 2021 Change of details for Mr Michael Carpenter as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Change of details for Mr Ben Darley as a person with significant control on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

21/10/2121 October 2021 Notification of Ian Paul Bullock as a person with significant control on 2021-10-21

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY CLIVE PALMER

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DARLEY

View Document

31/03/2031 March 2020 CESSATION OF CLIVE PALMER AS A PSC

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DARLEY / 04/03/2020

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR BEN DARLEY

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/09/1411 September 2014 05/09/14 NO CHANGES

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MICHAEL CARPENTER

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MIKE CARPENTER

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/09/1120 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 8 September 2010 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE PALMER

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE PALMER

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE PALMER

View Document

07/09/107 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE GEORGE PALMER / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE CARPENTER / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GEORGE PALMER / 01/10/2009

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

10/12/0810 December 2008 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information