Advanced company searchLink opens in new window

SERVOTECH LIMITED

Company number 03968896

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)
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
16 Jan 2018 CH03 Secretary's details changed for Mrs Caroline Lindsay Riley on 3 January 2018
16 Jan 2018 CH01 Director's details changed for Mr Nicholas Riley on 3 January 2018
16 Jan 2018 CH01 Director's details changed for Mrs Caroline Lindsay Riley on 3 January 2018
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jun 2017 SH02 Sub-division of shares on 2 June 2017
13 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 200 ordinary shares of £1 each be sub divided into 20000 shares of £0.01 each 02/06/2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 200
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
28 Sep 2015 AD01 Registered office address changed from Unit 7, Brookhouse Industrial Estate Brookhouse Way Cheadle Stoke-on-Trent ST10 1SR to Brookhouse Industrial Estate Brookhouse Way Cheadle Stoke-on-Trent ST10 1SR on 28 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
01 Apr 2015 CH01 Director's details changed for Caroline Lindsay Riley on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Nicholas Riley on 1 April 2015
25 Mar 2015 SH03 Purchase of own shares.
11 Dec 2014 AD01 Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to Unit 7, Brookhouse Industrial Estate Brookhouse Way Cheadle Stoke-on-Trent ST10 1SR on 11 December 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 103
29 May 2013 AA Total exemption small company accounts made up to 31 March 2013