- Company Overview for SERVOTECH LIMITED (03968896)
- Filing history for SERVOTECH LIMITED (03968896)
- People for SERVOTECH LIMITED (03968896)
- Charges for SERVOTECH LIMITED (03968896)
- More for SERVOTECH LIMITED (03968896)
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
|
|
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
|
|
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
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
|
|
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
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |