SERVICOM (HIGH TECH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

16/04/2516 April 2025 Particulars of variation of rights attached to shares

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Registration of charge 023538480009, created on 2025-04-03

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-30

View Document

09/04/259 April 2025 Notification of Gvcp Bidco Limited as a person with significant control on 2025-04-03

View Document

09/04/259 April 2025 Appointment of Mr Felix Christopher Woodward Goodman as a director on 2025-04-03

View Document

09/04/259 April 2025 Termination of appointment of Elizabeth Jean Scholes as a director on 2025-04-03

View Document

09/04/259 April 2025 Appointment of Mr Johnathan Richard Ford as a director on 2025-04-03

View Document

09/04/259 April 2025 Appointment of Mr Edward Butler as a director on 2025-04-03

View Document

09/04/259 April 2025 Cessation of Martin Paul Scholes as a person with significant control on 2025-04-03

View Document

26/03/2526 March 2025 Satisfaction of charge 7 in full

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Director's details changed for Martin Paul Scholes on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mr Martin Paul Scholes as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mrs Elizabeth Jean Scholes on 2024-04-17

View Document

02/04/242 April 2024 Appointment of Mrs Elizabeth Jean Scholes as a director on 2024-01-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Satisfaction of charge 8 in full

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

09/05/229 May 2022 Purchase of own shares.

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SCHOLES / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL SCHOLES / 05/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WAYNE GUDGER / 25/06/2018

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WAYNE GUDGER / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR IAN WAYNE GUDGER / 25/06/2018

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

12/02/1312 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 ADOPT ARTICLES 14/04/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WAYNE GUDGER / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SCHOLES / 01/01/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SCHOLES / 05/11/2009

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM SERVICOM HIGH TECH LTD THE I O CENTRE NASH ROAD REDDITCH WORCESTERSHIRE B98 7AS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/09/071 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 REGISTERED OFFICE CHANGED ON 05/03/00 FROM: OLD FORGE BUSINESS CENTRE LITTLE FORGE ROAD PARK FARM NORTH REDDITCH WORCS B98 7SF

View Document

03/02/003 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/09/9629 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9626 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

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

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/02/9414 February 1994

View Document

14/02/9414 February 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 10/02/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: UNIT 9 OLD FORGE BUSINESS CENTRE LITTLE FORGE ROAD PARK FARM NORTH REDDITCH B98 7SF

View Document

15/03/9115 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991

View Document

02/03/912 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: GRACELANDS 15 HAMPTON LONE SOLIHULL WEST MIDLANDS B91 2QJ

View Document

06/07/906 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9021 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: DATA HOUSE STATION STREET ATHERSTONE WARWICKSHIRE CV9 1BU

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989

View Document

01/03/891 March 1989 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