SEVERN GLOCON TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Cessation of Critchley Engineering Group Limited as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Notification of Glevum Components Limited as a person with significant control on 2023-02-21

View Document

03/02/233 February 2023 Termination of appointment of Christopher Charles Powell as a director on 2023-01-26

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Notification of Critchley Engineering Group Limited as a person with significant control on 2021-03-31

View Document

21/07/2121 July 2021 Registered office address changed from Olympus Park Olympus Park Quedgeley Gloucester GL2 4NF to 2nd Floor 65 London Road Gloucester GL1 3HF on 2021-07-21

View Document

21/07/2121 July 2021 Cessation of Maurice Mortimer Critchley as a person with significant control on 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

01/07/201 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/201 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

01/07/201 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

01/07/201 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

20/03/2020 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

24/06/1924 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

01/09/181 September 2018 COMPANY NAME CHANGED SEVERN SUBSEA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/09/18

View Document

01/09/181 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, DIRECTOR LARS HANSSON

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN GREEN

View Document

31/07/1531 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 AUDITOR'S RESIGNATION

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR LARS MARCUS HANSSON

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR BRIAN KEVIN GREEN

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED CALIDUS ENGINEERING LTD CERTIFICATE ISSUED ON 12/09/13

View Document

31/07/1331 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM RESEARCH CENTRE 6 JON DAVEY DRIVE TRELEIGH INDUSTRIAL ESTATE REDRUTH CORNWALL TR16 4AX ENGLAND

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLAW

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES POWELL

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR MAURICE MORTIMER CRITCHLEY

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR GUNNAR DOLVEN

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HALLADAY

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY LAURAINE TAMBLYN

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURAINE LEIGH TAMBLYN / 01/07/2012

View Document

26/07/1226 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILLIP JAMES HALLADAY / 01/07/2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR DAVID BLACKLAW

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR KJELL MARKMAN

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM UNIT 7A TREGONIGGIE INDUSTRIAL ESTATE FALMOUTH CORNWALL TR11 4SN

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR KJELL MARKMAN

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/07/1013 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUNNAR DOLVEN / 03/07/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ALTER ARTICLES 07/12/2007

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/06/082 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/12/0713 December 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 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