Advanced company searchLink opens in new window

SEVERN COMMUNICATIONS HOLDINGS LIMITED

Company number 05639954

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)
17 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
07 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from Suite 4 Deer Park Hall & Business Centre Eckington Pershore Worcestershire WR10 3DN to Langton & Moat House Bird Street Lichfield Staffordshire WS13 6PY on 13 August 2020
18 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Jun 2018 CH01 Director's details changed for Ms Susan Margaret Bown on 1 June 2018
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 CH01 Director's details changed for Mr Robert Frost on 30 November 2016
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 8,050
18 Jan 2016 AD01 Registered office address changed from Suite 4 Deer Park Hall & Business Centre Eckington Pershore Worcestershire WR10 3DN England to Suite 4 Deer Park Hall & Business Centre Eckington Pershore Worcestershire WR10 3DN on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from C/O Susan Margaret Bown 30 Ombersley Street West Droitwich Worcestershire WR9 8QZ to Suite 4 Deer Park Hall & Business Centre Eckington Pershore Worcestershire WR10 3DN on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Robert Frost on 6 January 2015