- Company Overview for SERVERSYS LIMITED (03752655)
- Filing history for SERVERSYS LIMITED (03752655)
- People for SERVERSYS LIMITED (03752655)
- Charges for SERVERSYS LIMITED (03752655)
- More for SERVERSYS LIMITED (03752655)
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 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Jul 2023 | PSC05 | Change of details for Serversys Group Limited as a person with significant control on 1 May 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
21 Nov 2018 | CH03 | Secretary's details changed for Mr Philip Brian Catterall on 10 September 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Stuart John Lawrence on 10 September 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Philip Brian Catterall on 10 September 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from Hobbs Boat House High Street Goring Reading Berkshire RG8 9AB to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 5 September 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|