SVC TECHNICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Satisfaction of charge 078087590002 in full

View Document

21/02/2321 February 2023 Registration of charge 078087590003, created on 2023-02-16

View Document

26/10/2226 October 2022 Termination of appointment of Rosalind Mortlock as a secretary on 2021-10-18

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Director's details changed for Mrs Amanda Jayne Simpson on 2022-01-17

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/10/1930 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE CARPENTER

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DAWN CARPENTER / 14/10/2019

View Document

15/10/1915 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALIND MORTLOCK / 15/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 18 WESTSIDE CENTRE WESTSIDE CENTRE, LONDON ROAD STANWAY COLCHESTER CO3 8PH ENGLAND

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT JOHN GOODCHILD / 14/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE SIMPSON / 08/10/2019

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DAWN CARPENTER / 30/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 01/08/17 STATEMENT OF CAPITAL GBP 20

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE SIMPSON / 01/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / SVC HOLDINGS LTD / 01/08/2017

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT JOHN GOODCHILD / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE SIMPSON / 01/08/2017

View Document

01/08/171 August 2017 SECRETARY APPOINTED MRS ROSALIND MORTLOCK

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR PAUL ROBERT JOHN GOODCHILD

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS MELANIE DAWN CARPENTER

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVC HOLDINGS LTD

View Document

01/08/171 August 2017 CESSATION OF SVC GROUP LTD AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM LANGFORD HALL BARN WITHAM ROAD LANGFORD MALDON ESSEX CM9 4ST

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

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

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

12/02/1412 February 2014 Annual return made up to 13 October 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

10/01/1310 January 2013 PREVSHO FROM 31/10/2012 TO 31/07/2012

View Document

07/12/127 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information