SEVA RAIL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

12/12/2412 December 2024 Change of details for Mr Gregg Richard Smith as a person with significant control on 2024-12-05

View Document

11/12/2411 December 2024 Director's details changed for Mr Gregg Richard Smith on 2024-12-05

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Director's details changed for Mr Gregg Richard Smith on 2022-12-01

View Document

29/05/2429 May 2024 Change of details for Mr Gregg Richard Smith as a person with significant control on 2022-12-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Amended accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

20/12/2320 December 2023 Statement of company's objects

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM FONTWELL PARK HINXHILL ESTATE ASHFORD KENT TN25 5NR UNITED KINGDOM

View Document

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094891500001

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBINSON / 26/05/2016

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR GREGG RICHARD SMITH / 26/05/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS ROBINSON / 27/02/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM C/O BEN ROBINSON/GREGG SMITH AIRPORT CAFE SERVICES MAIN ROAD SELLINDGE ASHFORD KENT TN25 6DA ENGLAND

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG RICHARD SMITH / 27/02/2018

View Document

13/02/1813 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/08/1619 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM TN25 6DA A20 MAIN ROAD SELLINDGE ASHFORD KENTTN25 6DA

View Document

26/05/1526 May 2015 COMPANY NAME CHANGED G&B RAIL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/05/15

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SMITH / 19/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBINSON / 19/03/2015

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information