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)
12 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 30 June 2011
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
30 Jun 2011 TM01 Termination of appointment of Mark Lewis as a director
07 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
07 Jan 2011 AA Full accounts made up to 30 June 2010
22 Dec 2010 AA01 Previous accounting period shortened from 30 June 2011 to 30 June 2010
20 Aug 2010 AD01 Registered office address changed from Blackbrook House Ashbourne Road Blackbrook Belper Derbyshire DE56 2DB on 20 August 2010
20 Aug 2010 TM01 Termination of appointment of Christopher Mills as a director
20 Aug 2010 TM01 Termination of appointment of Jeremy Brade as a director
20 Aug 2010 TM01 Termination of appointment of Ian Bailey as a director
20 Aug 2010 TM01 Termination of appointment of James Agnew as a director
20 Aug 2010 TM02 Termination of appointment of Ian Bailey as a secretary
20 Aug 2010 AP03 Appointment of Mr Timothy Patrick Loughlin as a secretary
20 Aug 2010 AP01 Appointment of Mr Joseph Michael Connolly as a director
20 Aug 2010 AP01 Appointment of Mr Timothy Patrick Loughlin as a director
17 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Aug 2010 AA01 Current accounting period extended from 31 May 2011 to 30 June 2011
12 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement entered by the company and lloyds tsb 14/07/2010
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Jul 2010 MAR Re-registration of Memorandum and Articles
13 Jul 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Jul 2010 RR02 Re-registration from a public company to a private limited company
02 Jul 2010 TM01 Termination of appointment of Robert Brittaine as a director