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)
30 Jul 2012 TM01 Termination of appointment of Andrew White as a director
25 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
19 Jun 2012 AA Full accounts made up to 31 December 2011
15 May 2012 TM01 Termination of appointment of Joanne Roberts as a director
21 Jun 2011 AA Full accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
15 Jun 2011 CH04 Secretary's details changed for Serco Corporate Services Limited on 1 June 2011
21 Jan 2011 CH01 Director's details changed for Mr Guy William Leach on 20 January 2011
07 Sep 2010 AA Full accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
22 Jun 2010 CH04 Secretary's details changed for Serco Corporate Services Limited on 1 October 2009
08 Aug 2009 AA Full accounts made up to 31 December 2008
03 Aug 2009 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
16 Jun 2009 363a Return made up to 11/06/09; full list of members
17 Apr 2009 123 Gbp nc 1000/1100\16/04/09
25 Mar 2009 88(2) Ad 29/12/08-29/12/08\gbp si 1@1=1\gbp ic 2/3\
26 Nov 2008 288c Director's change of particulars / john hickey / 25/11/2008
20 Jun 2008 88(2) Ad 17/06/08-17/06/08\gbp si 1@1=1\gbp ic 1/2\
13 Jun 2008 288a Director appointed mr andrew warren newton white
13 Jun 2008 288a Director appointed mr christopher rajendran hyman
13 Jun 2008 288a Director appointed mr guy william leach
13 Jun 2008 288a Director appointed mr john patrick hickey
11 Jun 2008 NEWINC Incorporation