Advanced company searchLink opens in new window

SIRVIS IT LIMITED

Company number 03156124

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)
01 Feb 2019 AP01 Appointment of Mr Paul Hart as a director on 17 January 2019
01 Feb 2019 TM01 Termination of appointment of Antonia Scarlett Jenkinson as a director on 17 January 2019
11 Oct 2018 AP01 Appointment of Mrs Antonia Scarlett Jenkinson as a director on 9 October 2018
11 Oct 2018 TM02 Termination of appointment of Richard Anthony Jefferies as a secretary on 9 October 2018
11 Oct 2018 AP01 Appointment of Mr Stephen Gary Shirley as a director on 9 October 2018
11 Oct 2018 AP01 Appointment of Mr Matthew Nicholas Franklin as a director on 9 October 2018
11 Oct 2018 AP01 Appointment of Mr Duncan Charles Gooding as a director on 9 October 2018
11 Oct 2018 TM01 Termination of appointment of David Emrys Jones as a director on 9 October 2018
11 Oct 2018 MR04 Satisfaction of charge 2 in full
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
15 Dec 2016 TM01 Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016
15 Dec 2016 AP03 Appointment of Mr Richard Anthony Jefferies as a secretary on 10 November 2016
15 Dec 2016 TM02 Termination of appointment of Timothy Patrick Loughlin as a secretary on 10 November 2016
05 Aug 2016 AP01 Appointment of Mr David Emrys Jones as a director on 1 June 2016
05 Aug 2016 TM01 Termination of appointment of Joseph Michael Connolly as a director on 1 June 2016
11 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
09 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,320,000
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,320,000
04 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,320,000
23 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012