Advanced company searchLink opens in new window

SERVICEPOWER BUSINESS SOLUTIONS LIMITED

Company number 03263208

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)
13 Apr 2018 AP01 Appointment of Mr Kevin Daekyung Ma as a director on 13 April 2018
13 Apr 2018 TM02 Termination of appointment of Simon Andrew Evans as a secretary on 13 April 2018
13 Apr 2018 PSC07 Cessation of Simon Andrew Evans as a person with significant control on 13 April 2018
27 Mar 2018 TM01 Termination of appointment of Marne Elizabeth Martin as a director on 27 March 2018
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 MR04 Satisfaction of charge 032632080003 in full
19 Apr 2017 MR04 Satisfaction of charge 032632080002 in full
19 Apr 2017 MR04 Satisfaction of charge 1 in full
07 Feb 2017 TM01 Termination of appointment of Edward Hugh Fitzwilliam Lay as a director on 7 February 2017
20 Jan 2017 TM01 Termination of appointment of Richard Edward Mace as a director on 17 January 2017
20 Jan 2017 TM01 Termination of appointment of Lindsay Claude Neils Bury as a director on 17 January 2017
15 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 TM01 Termination of appointment of Tajinder Singh Sandhu as a director on 15 June 2016
13 Jun 2016 AP03 Appointment of Mr Simon Andrew Evans as a secretary on 10 June 2016
10 Jun 2016 TM02 Termination of appointment of Tajinder Singh Sandhu as a secretary on 10 June 2016
11 Jan 2016 MR01 Registration of charge 032632080003, created on 8 January 2016
17 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 11,081
14 Oct 2015 AA Full accounts made up to 31 December 2014
26 Aug 2015 MR01 Registration of charge 032632080002, created on 26 August 2015
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 11,081
08 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 AP01 Appointment of Mr Tajinder Singh Sandhu as a director
08 May 2014 TM02 Termination of appointment of Marne Martin as a secretary