SERVATECH LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
09/12/249 December 2024 | Registered office address changed from The Mill Ii, Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS England to The Mill Ii, Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS on 2024-12-09 |
17/07/2417 July 2024 | Full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Appointment of Mr Mark Richard Lee as a director on 2024-01-01 |
08/01/248 January 2024 | Change of details for Tieva Limited as a person with significant control on 2021-08-01 |
20/12/2320 December 2023 | Registered office address changed from The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS England to The Mill Ii, Holly Park Mills, Woodhall Road Calverley Pudsey LS28 5QS on 2023-12-20 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
23/10/2323 October 2023 | Termination of appointment of Stephen Barrie O'brien as a director on 2023-10-16 |
20/07/2320 July 2023 | Full accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Registration of charge 032937780005, created on 2023-04-19 |
22/12/2222 December 2022 | Change of details for Pure Technology Group Limited as a person with significant control on 2022-12-19 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-17 with updates |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Memorandum and Articles of Association |
14/10/2214 October 2022 | Resolutions |
12/10/2212 October 2022 | Satisfaction of charge 032937780003 in full |
06/10/226 October 2022 | Registration of charge 032937780004, created on 2022-10-04 |
10/05/2210 May 2022 | Accounts for a small company made up to 2021-12-31 |
09/02/229 February 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
26/10/2126 October 2021 | Appointment of Mr Geoffrey Charles Botting as a director on 2021-10-15 |
19/10/2119 October 2021 | Termination of appointment of Cliff Fox as a director on 2021-10-15 |
10/08/2110 August 2021 | Registered office address changed from The Mill Springfield Mills Bagley Lane Farsley West Yorkshire LS28 5LY England to The Mill Ii, Holly Park Mills Woodhall Road Calverley Leeds West Yorkshire LS28 5QS on 2021-08-10 |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM THE MILL, SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY PUDSEY WEST YORKSHIRE LS28 5LY ENGLAND |
06/06/196 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE LAZENBY |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
22/12/1822 December 2018 | FULL ACCOUNTS MADE UP TO 31/05/18 |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR RICHARD KNIGHT |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR CLIFF FOX |
23/07/1823 July 2018 | DIRECTOR APPOINTED MS MICHELLE LAZENBY |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR GARY SAUNDERS |
03/01/183 January 2018 | FULL ACCOUNTS MADE UP TO 31/05/17 |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
30/12/1730 December 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAEME ATKINSON |
13/02/1713 February 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
02/11/162 November 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPENCE |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 26 SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY WEST YORKSHIRE LS28 5LY |
12/01/1612 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
10/11/1510 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/01/157 January 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SPENCE |
07/01/157 January 2015 | SECRETARY APPOINTED MR GEOFFREY CHARLES BOTTING |
07/01/157 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM CHAPELTHORPE HALL CHURCH LANE CHAPELTHORPE WAKEFIELD WEST YORKSHIRE WF4 3JB |
14/08/1414 August 2014 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PASTORE |
14/08/1414 August 2014 | DIRECTOR APPOINTED STEPHEN BARRIE O'BRIEN |
21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SPENCE / 18/07/2014 |
21/07/1421 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD SPENCE / 18/07/2014 |
03/01/143 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
02/01/142 January 2014 | DIRECTOR APPOINTED MR GRAEME HARRY ATKINSON |
23/10/1323 October 2013 | VARYING SHARE RIGHTS AND NAMES |
21/10/1321 October 2013 | 08/10/13 STATEMENT OF CAPITAL GBP 200 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/12/1220 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/12/1122 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/01/1127 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/05/1021 May 2010 | 17/05/10 STATEMENT OF CAPITAL GBP 110 |
20/05/1020 May 2010 | ADOPT ARTICLES 14/04/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/12/0917 December 2009 | Annual return made up to 17 December 2009 with full list of shareholders |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM UNIT 1A HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ |
05/01/095 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/02/071 February 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/12/0519 December 2005 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/11/0530 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/11/0530 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0529 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/12/0429 December 2004 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/02/049 February 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
10/12/0210 December 2002 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
27/12/0027 December 2000 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
12/09/0012 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
22/02/0022 February 2000 | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
08/10/998 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
23/04/9923 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/9912 January 1999 | RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS |
12/10/9812 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
26/01/9826 January 1998 | RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS |
13/11/9713 November 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98 |
13/11/9713 November 1997 | REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 35 CALDERCROFT ELLAND HALIFAX WEST YORKSHIRE HX5 9AU |
17/12/9617 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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