SERVICEPOWER BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistration of charge 032632080006, created on 2025-06-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-12-31

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

01/05/241 May 2024 Registration of charge 032632080005, created on 2024-04-30

View Document

01/05/241 May 2024 Satisfaction of charge 032632080004 in full

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

25/02/1925 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVERSIS CAPITAL LTD

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR RON NAYOT

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON EVANS

View Document

13/04/1813 April 2018 CESSATION OF SIMON ANDREW EVANS AS A PSC

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR KEVIN DAEKYUNG MA

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARNE MARTIN

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032632080002

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032632080003

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZWILLIAM LAY

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BURY

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MACE

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR TAJINDER SANDHU

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MR SIMON ANDREW EVANS

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY TAJINDER SANDHU

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032632080003

View Document

17/12/1517 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032632080002

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR TAJINDER SINGH SANDHU

View Document

08/05/148 May 2014 SECRETARY APPOINTED MR TAJINDER SINGH SANDHU

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY MARNE MARTIN

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DUFFIN

View Document

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARNE ELIZABETH MARTIN / 11/09/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 SECRETARY APPOINTED MS MARNE ELIZABETH MARTIN

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY GILLINGS

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY SALLY GILLINGS

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED RICHARD EDWARD MACE

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH BURGER

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MARNE ELIZABETH MARTIN

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR RICHARD EDWARD MACE

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR RUDOLPH BURGER

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/12/1017 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGH FITZWILLIAM LAY / 02/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DUFFIN / 02/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CLAUDE NEILS BURY / 02/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH EDWARD BURGER / 02/10/2009

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED SALLY ANN GILLINGS

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED RUDOLP EDWARD BURGER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WELCK

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 DIRECTOR APPOINTED EDWARD HUGH FITZWILLIAM-LAY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN MACKINNON

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRISCO

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

30/10/0330 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: JAMES HOUSE MERE PARK MARLOW BUCKINGHAMSHIRE SL7 1FJ

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 £ SR [email protected] 24/02/99

View Document

22/04/0022 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 ADOPTARTICLES22/03/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ALTERARTICLES12/03/99

View Document

19/11/9919 November 1999 £ NC 11040/11200 12/03/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 £ NC 1000/11040 24/12/

View Document

14/01/9714 January 1997 VARYING SHARE RIGHTS AND NAMES 24/12/96

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 ADOPT MEM AND ARTS 24/12/96

View Document

14/01/9714 January 1997 RE ALLOT EQUITY SECURIT 24/12/96

View Document

14/01/9714 January 1997 CONVE 24/12/96

View Document

14/01/9714 January 1997 NC INC ALREADY ADJUSTED 24/12/96

View Document

14/01/9714 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/96

View Document

07/01/977 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 S-DIV 04/12/96

View Document

17/12/9617 December 1996 SUB DIVISION 100000@1P 04/12/96

View Document

17/12/9617 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/96

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 COMPANY NAME CHANGED MULTIGRIN LIMITED CERTIFICATE ISSUED ON 28/10/96

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/10/9614 October 1996 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