SERVO COMPONENTS & SYSTEMS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/11/2414 November 2024 Appointment of James Richard Whitehorn as a director on 2024-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Resolutions

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

22/04/2422 April 2024 Satisfaction of charge 027370510001 in full

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Change of details for Mr Stephen Brian Hickman as a person with significant control on 2022-10-31

View Document

16/08/2316 August 2023 Director's details changed for Mr Stephen Brian Hickman on 2022-10-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/02/2111 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / SCS LINK LTD / 08/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / SCS LINK LTD / 06/04/2016

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN HICKMAN / 06/04/2016

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA OPENSHAW

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN HICKMAN / 14/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

04/01/184 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/12/1415 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 3292

View Document

27/11/1427 November 2014 REDUCE SHARE PREM A/C 14/11/2014

View Document

27/11/1427 November 2014 STATEMENT BY DIRECTORS

View Document

27/11/1427 November 2014 SOLVENCY STATEMENT DATED 14/11/14

View Document

18/08/1418 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN QUINT

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027370510001

View Document

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN HICKMAN / 03/11/2010

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARIA OPENSHAW / 03/11/2010

View Document

02/11/102 November 2010 SECRETARY APPOINTED SANDRA MARIA OPENSHAW

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN QUINT

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR STEPHEN BRIAN HICKMAN

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROY QUINT / 23/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY QUINT / 23/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TREVOR KETTLE / 23/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM FLEET COURT NEW FIELDS BUSINESS PARK, STINSFORD, POOLE DORSET BH17 0NF

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 S366A DISP HOLDING AGM 23/05/03

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0130 May 2001 FINANCIAL ASSISTANCE 29/03/01

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: PRINCECROFT REDMAN FLEET COURT NEW FIELDS BUSINESS POOLE DORSET BH17 0NF

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 4 PARK PLACE NORTH ROAD POOLE DORSET BH14 0LY

View Document

30/07/9830 July 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 23 COMPTON AVENUE LOWER PARKSTONE POOLE DORSET.BH14 8PT

View Document

01/08/961 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/92

View Document

05/01/935 January 1993 £ NC 100/5000 16/10/92

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 31 CORSHAM STREET LONDON. N1 6DR

View Document

21/09/9221 September 1992 COMPANY NAME CHANGED LINETHORN LIMITED CERTIFICATE ISSUED ON 22/09/92

View Document

04/08/924 August 1992 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