Advanced company searchLink opens in new window

SERVOCA PLC

Company number 02641313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
28 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
25 Mar 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
02 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with updates
05 Apr 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,546.56
07 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
28 Nov 2017 AP01 Appointment of Mr Christopher David Hinton as a director on 2 November 2017
27 Nov 2017 TM01 Termination of appointment of Glenn Swaby as a director on 2 November 2017
27 Nov 2017 AP03 Appointment of Mr Christopher Hinton as a secretary on 2 November 2017
27 Nov 2017 TM02 Termination of appointment of Glenn Swaby as a secretary on 2 November 2017
14 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
14 Sep 2017 PSC01 Notification of Anthony David Holt as a person with significant control on 17 January 2017
14 Sep 2017 PSC07 Cessation of Arthur Leonard Robert Morton as a person with significant control on 17 January 2017
14 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
14 Feb 2017 AD01 Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017
02 Dec 2016 TM01 Termination of appointment of Arthur Leonard Robert Morton as a director on 27 September 2016
26 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
11 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 28 August 2015 with bulk list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,255,759.53
19 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 693(4) 27/01/2015
18 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 28 August 2014 with bulk list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,255,759.53
03 Jun 2014 AP03 Appointment of Mr Glenn Swaby as a secretary
03 Jun 2014 TM02 Termination of appointment of Stephen Shipley as a secretary
21 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital