Advanced company searchLink opens in new window

SERVIUM LIMITED

Company number 06933341

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)
08 Jul 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 159.4
20 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-20
  • GBP 125,900

Statement of capital on 2016-08-08
  • GBP 125,900
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 125,900
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
  • GBP 125,900
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
  • GBP 125,900.00
20 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 30/06/2011
20 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Create new share class 30/06/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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