- Company Overview for SERYT LIMITED (09494680)
- Filing history for SERYT LIMITED (09494680)
- People for SERYT LIMITED (09494680)
- Charges for SERYT LIMITED (09494680)
- More for SERYT LIMITED (09494680)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 March 2017 | |
11 May 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin john gillin | |
23 Feb 2023 | PSC04 | Change of details for Mr Kevin John Gillin as a person with significant control on 10 August 2018 | |
22 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Feb 2022 | PSC04 | Change of details for Mr Kevin John Gillin as a person with significant control on 18 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
15 Feb 2022 | TM01 | Termination of appointment of Peter Michie as a director on 15 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Peter Michie as a person with significant control on 15 February 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | MR01 | Registration of charge 094946800001, created on 17 April 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
20 Mar 2019 | PSC04 | Change of details for Mr Peter Michie as a person with significant control on 7 November 2018 | |
20 Mar 2019 | PSC04 | Change of details for Mr Kevin John Gillin as a person with significant control on 7 November 2018 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Peter Michie as a person with significant control on 7 November 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Kevin John Gillin as a person with significant control on 7 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to 88 Boundary Road Hove BN3 7GA on 7 November 2018 |