S.V. TECH LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Termination of appointment of William John Drinkwater as a director on 2024-06-02

View Document

24/12/2424 December 2024 Change of details for Mr Richard Thomas Drinkwater as a person with significant control on 2024-02-29

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

18/12/2418 December 2024 Director's details changed for Jane Peverett on 2024-12-09

View Document

18/12/2418 December 2024 Change of details for Jane Peverett as a person with significant control on 2024-12-09

View Document

18/12/2418 December 2024 Secretary's details changed for Jane Peverett on 2024-12-09

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Cessation of W J Drinkwater, R T Drinkwater and J Peverett as Trustees as a person with significant control on 2023-12-06

View Document

01/02/241 February 2024 Notification of Richard Thomas Drinkwater as a person with significant control on 2024-01-22

View Document

01/02/241 February 2024 Notification of Jane Peverett as a person with significant control on 2023-12-11

View Document

01/02/241 February 2024 Change of details for Mr William John Drinkwater as a person with significant control on 2023-12-06

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/10/2331 October 2023 Appointment of Mr Richard Thomas Drinkwater as a director on 2023-10-24

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 ADOPT ARTICLES 03/09/2018

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

26/04/1726 April 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 ADOPT ARTICLES 09/09/2016

View Document

25/01/1625 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE PEVERETT / 10/12/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DRINKWATER / 10/12/2014

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

21/12/1421 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE DRINKWATER

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/06/1428 June 2014 REGISTERED OFFICE CHANGED ON 28/06/2014 FROM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM SUMNER HOUSE ST THOMASS ROAD CHORLEY PR7 1HP

View Document

22/01/1422 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

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

View Document

28/02/1128 February 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/12/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 NC INC ALREADY ADJUSTED 30/12/93

View Document

06/05/946 May 1994 £ NC 1000/5000 30/12/93

View Document

18/02/9318 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 ALTER MEM AND ARTS 04/01/93

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED SPEED 3168 LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

10/12/9210 December 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