SERVIAN SECURITY & GATE AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

08/02/248 February 2024 Satisfaction of charge 040280260003 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED SERVIAN FIRE & SECURITY SERVICES LTD CERTIFICATE ISSUED ON 25/05/18

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK MULLER / 01/11/2017

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WADDON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/07/1417 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040280260003

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/132 October 2013 19/09/13 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1311 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1219 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED PAUL ANTONY WADDON

View Document

04/08/114 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/08/1018 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 06/07/09; NO CHANGE OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 COMPANY NAME CHANGED SERVIAN SECURITY SERVICES LIMITE D CERTIFICATE ISSUED ON 11/11/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 15 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2DY

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED SMG (UK) LIMITED CERTIFICATE ISSUED ON 18/07/00

View Document

06/07/006 July 2000 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