Advanced company searchLink opens in new window

SERCO NORTH AMERICA LIMITED

Company number 06617598

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)
21 Dec 2018 TM01 Termination of appointment of Guy William Leach as a director on 31 October 2018
21 Dec 2018 AP01 Appointment of Mr Stuart John Haydon as a director on 31 October 2018
21 Dec 2018 AP01 Appointment of Mr Nigel Crossley as a director on 31 October 2018
13 Aug 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 SH20 Statement by Directors
19 Aug 2016 SH19 Statement of capital on 19 August 2016
  • GBP 3
19 Aug 2016 CAP-SS Solvency Statement dated 01/08/16
19 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 01/08/2016
27 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
27 Jun 2016 AD04 Register(s) moved to registered office address Serco House 16 Bartley Wood Business Park Bartley Wood Hook Hampshire RG27 9UY
20 Jun 2016 TM01 Termination of appointment of John Patrick Hickey as a director on 16 June 2016
10 Sep 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
09 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
16 Jun 2014 AD02 Register inspection address has been changed from 4 Heron Square Palm Court Richmond Surrey TW9 1EW England
25 Nov 2013 AD02 Register inspection address has been changed
25 Nov 2013 AD03 Register(s) moved to registered inspection location
25 Oct 2013 TM01 Termination of appointment of Christopher Hyman as a director
19 Jul 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders