SVK IT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | Application to strike the company off the register |
19/01/2219 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ERIK RIBOVIC / 09/05/2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/03/1510 March 2015 | APPOINTMENT TERMINATED, SECRETARY TOMAS NEMEC |
10/03/1510 March 2015 | APPOINTMENT TERMINATED, DIRECTOR TOMAS NEMEC |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ERIK RIBOVIC / 21/01/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/06/1319 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/05/1210 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/09/1115 September 2011 | 01/07/10 STATEMENT OF CAPITAL GBP 100 |
03/06/113 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/05/1021 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIK RIBOVIC / 25/04/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/08/0910 August 2009 | PREVSHO FROM 31/07/2009 TO 30/06/2009 |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
05/07/075 July 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
19/01/0719 January 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
07/07/067 July 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/08/0512 August 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | SECRETARY RESIGNED |
08/03/058 March 2005 | NEW SECRETARY APPOINTED |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
31/08/0331 August 2003 | REGISTERED OFFICE CHANGED ON 31/08/03 FROM: 77 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8UJ |
31/08/0331 August 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 |
11/05/0311 May 2003 | NEW SECRETARY APPOINTED |
11/05/0311 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
02/05/032 May 2003 | DIRECTOR RESIGNED |
25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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