SERVOCA SECURE SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Appointment of Mr Andrew Mark Syradd as a director on 2024-08-27

View Document

12/12/2312 December 2023 Termination of appointment of Rohit Sandeep Nathaniel as a director on 2023-10-19

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/01/2310 January 2023 Appointment of Mr David Charles Evans as a director on 2023-01-10

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MICHAEL JOHN CRUMP

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED CHRISTOPHER HINTON

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR SAM MOORE

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRUMP

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / SERVOCA PLC / 31/03/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 41 WHITCOMB STREET LONDON WC2H 7DT

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/12/1522 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR MICHAEL GUY STEWART

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 30/08/13 STATEMENT OF CAPITAL GBP 25051

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 03/10/11 STATEMENT OF CAPITAL GBP 25048

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR MICHAEL JOHN CRUMP

View Document

16/08/1116 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/118 June 2011 AUDITOR'S RESIGNATION

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHURCH

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR TIMOTHY DAVID WHITFIELD

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS

View Document

20/02/1020 February 2010 DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH

View Document

03/12/093 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MILES GRANT DAVIS

View Document

31/03/0931 March 2009 SECRETARY APPOINTED STEPHEN ROBERT SHIPLEY

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR DARREN BROWNE

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED INTERNATIONAL SECURITY & SURVEILLANCE LTD. CERTIFICATE ISSUED ON 15/10/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CASSIE

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 41 WHITCOMB STREET, LONDON, WC2H 7DT

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 2 LANSDOWNE ROW, BERKELEY SQUARE, MAYFAIR, LONDON, W1X 8HL

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0713 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 £ NC 100/50000 22/01/

View Document

10/05/0410 May 2004 NC INC ALREADY ADJUSTED 22/01/02

View Document

10/05/0410 May 2004 NC INC ALREADY ADJUSTED 22/01/02

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/10/00; NO CHANGE OF MEMBERS

View Document

02/08/012 August 2001 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 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