- Company Overview for SERVIUM LIMITED (06933341)
- Filing history for SERVIUM LIMITED (06933341)
- People for SERVIUM LIMITED (06933341)
- Charges for SERVIUM LIMITED (06933341)
- More for SERVIUM LIMITED (06933341)
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) |
---|---|---|---|
08 Jul 2016 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
20 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-20
Statement of capital on 2016-08-08
|
|
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
04 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 May 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
14 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
29 Apr 2014 | MR01 | Registration of charge 069333410004 | |
02 Jan 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
30 Jul 2013 | AP01 | Appointment of Mr Stuart Richard Dean as a director on 25 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
26 Nov 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
10 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
12 Jul 2011 | CH04 | Secretary's details changed for Berg Legal Secretaries Limited on 11 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Darren Cooke on 11 July 2011 | |
01 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Feb 2011 | SH08 | Change of share class name or designation |