SVC (DORMANT) LTD.

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

06/05/256 May 2025 Change of details for Svc Topco Ltd as a person with significant control on 2024-05-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

15/04/2415 April 2024 Previous accounting period shortened from 2024-04-14 to 2024-03-31

View Document

08/04/248 April 2024 Certificate of change of name

View Document

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

View Accounts

06/03/246 March 2024 Satisfaction of charge 2 in full

View Document

06/03/246 March 2024 Satisfaction of charge 1 in full

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-04-14

View Document

08/06/238 June 2023 Previous accounting period extended from 2023-03-31 to 2023-04-14

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

19/04/2319 April 2023 Termination of appointment of Francesca Louise Forster as a director on 2023-04-17

View Document

19/04/2319 April 2023 Cessation of Talitha Imogen Clift as a person with significant control on 2023-04-14

View Document

19/04/2319 April 2023 Notification of Svc Topco Ltd as a person with significant control on 2023-04-14

View Document

19/04/2319 April 2023 Change of details for Svc Topco Ltd as a person with significant control on 2023-04-14

View Document

19/04/2319 April 2023 Cessation of Francesca Louise Forster as a person with significant control on 2023-04-14

View Document

17/04/2317 April 2023 Registration of charge 079533550004, created on 2023-04-14

View Document

14/04/2314 April 2023 Annual accounts for year ending 14 Apr 2023

View Accounts

10/03/2310 March 2023 Director's details changed for Mrs Francesca Louise Forster on 2023-03-10

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Mrs Francesca Louise Forster on 2023-02-20

View Document

20/02/2320 February 2023 Change of details for Mrs Francesca Louise Forster as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Dr Victoria Farbon on 2023-02-20

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2012-08-14

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

22/10/2122 October 2021 Particulars of variation of rights attached to shares

View Document

24/09/2124 September 2021 Director's details changed for Mrs Francesca Louise Forster on 2021-09-14

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079533550003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CESSATION OF ANDREW WILKINSON AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED VICTORIA FARBON

View Document

17/07/1817 July 2018 ADOPT ARTICLES 28/06/2018

View Document

14/06/1814 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

03/07/173 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/1316 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/1225 July 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

16/02/1216 February 2012 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