Advanced company searchLink opens in new window

SERVELEC TOPCO LIMITED

Company number 11072697

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)
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Jan 2024 AA Full accounts made up to 30 June 2022
28 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 21 April 2023
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
03 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
03 Dec 2021 PSC07 Cessation of Mpe (General Partner V) Limited as a person with significant control on 26 August 2021
03 Dec 2021 PSC07 Cessation of Montagu Private Equity Llp as a person with significant control on 26 August 2021
09 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
29 Oct 2021 PSC02 Notification of Access Uk Limited as a person with significant control on 26 August 2021
11 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Sep 2021 AP01 Appointment of Mr Robert Hugh Binns as a director on 26 August 2021
02 Sep 2021 AP01 Appointment of Mr Michael James Audis as a director on 26 August 2021
02 Sep 2021 AP01 Appointment of Mr Adam John Witherow Brown as a director on 26 August 2021
02 Sep 2021 TM01 Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on 26 August 2021
02 Sep 2021 TM01 Termination of appointment of Katerina Emma Turner-Soukeras as a director on 26 August 2021
02 Sep 2021 TM01 Termination of appointment of Neville Davis as a director on 26 August 2021
02 Sep 2021 TM01 Termination of appointment of Simon Leo Belfer as a director on 26 August 2021
02 Sep 2021 TM01 Termination of appointment of Ian Crichton as a director on 26 August 2021
01 Sep 2021 AD01 Registered office address changed from The Straddle Wharf Street Sheffield S2 5SY England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 1 September 2021
23 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
03 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 19 November 2018