SVM CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Termination of appointment of Robert Keane as a director on 2025-01-02

View Document

06/01/256 January 2025 Termination of appointment of Robert Keane as a secretary on 2025-01-02

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

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

View Accounts

05/12/235 December 2023 Appointment of Mr Richard Moorcroft as a director on 2023-11-27

View Document

29/11/2329 November 2023 Appointment of Mr Andrew Thorley as a director on 2023-11-28

View Document

17/10/2317 October 2023 Cancellation of shares. Statement of capital on 2023-09-05

View Document

17/10/2317 October 2023 Cancellation of shares. Statement of capital on 2023-09-05

View Document

17/10/2317 October 2023 Purchase of own shares.

View Document

17/10/2317 October 2023 Purchase of own shares.

View Document

26/09/2326 September 2023 Satisfaction of charge 025690350006 in full

View Document

22/09/2322 September 2023 Termination of appointment of Allan William Harrison as a director on 2023-09-05

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Registration of charge 025690350007, created on 2023-09-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025690350006

View Document

27/10/2027 October 2020 ARTICLES OF ASSOCIATION

View Document

27/10/2027 October 2020 ADOPT ARTICLES 20/10/2020

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR PAUL ASHBY BOILEAU

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVM BROOKBANKS LTD

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM BALDWINS VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND

View Document

21/10/2021 October 2020 CESSATION OF ALERIAN HOLDINGS LIMITED AS A PSC

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR MUSTAK MUSA

View Document

20/10/2020 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025690350005

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 ADOPT ARTICLES 22/06/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 ADOPT ARTICLES 20/02/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SANSOM

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 ADOPT ARTICLES 29/12/2017

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025690350005

View Document

11/01/1811 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

09/01/189 January 2018 CESSATION OF PAUL RONALD RUSHMER AS A PSC

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM CHILTERN HOUSE, 184 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 3AP

View Document

09/01/189 January 2018 CESSATION OF MARK SANSOM AS A PSC

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR MUSTAK MOHAMED MUSA

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALERIAN HOLDINGS LIMITED

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ALLAN WILLIAM HARRISON

View Document

09/01/189 January 2018 CESSATION OF ROBERT KEANE AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR ROBERT KEANE

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID LIPTROT

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LIPTROT

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR MARK SANSOM

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ROBERT KEANE

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD RUSHMER / 03/01/2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARVER

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL CARVER

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MR DAVID LIPTROT

View Document

02/12/102 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/101 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/101 December 2010 ADOPT ARTICLES 16/11/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED SVM FACILITIES GROUP LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

06/02/106 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NOEL CARVER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD RUSHMER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIPTROT / 29/01/2010

View Document

23/02/0923 February 2009 GBP IC 13125/11750 31/12/08 GBP SR 1375@1=1375

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 10 KENSWORTH GATE GARDEN ROAD DUNSTABLE BEDFORDSHIRE LU6 3JD

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0616 February 2006 £ NC 100/20000 09/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 33 GREAT SUTTON STREET LONDON EC1V 0DX

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/02/021 February 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: TELFORD HOUSE CORNERHALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HN

View Document

26/06/0126 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: HEMPSTEAD HOUSE 2 SELDEN HILL HEMEL HEMPSTEAD HERTS HP1 1DP

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS; AMEND

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 ADOPT MEM AND ARTS 17/12/90

View Document

04/01/914 January 1991 REGISTERED OFFICE CHANGED ON 04/01/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

04/01/914 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9017 December 1990 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