Advanced company searchLink opens in new window

SEVERAL SVCS UK LIMITED

Company number 11199419

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)
14 Nov 2023 TM01 Termination of appointment of Ajaz Akbar as a director on 12 October 2023
14 Nov 2023 PSC07 Cessation of Ajaz Akbar as a person with significant control on 12 October 2022
31 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2022 AP01 Appointment of Mr Ranbir Singh as a director on 10 December 2022
19 Dec 2022 PSC01 Notification of Ranbir Singh as a person with significant control on 10 December 2022
18 Dec 2022 AA Micro company accounts made up to 28 February 2021
19 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 AA Micro company accounts made up to 28 February 2020
13 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
20 Apr 2020 AD01 Registered office address changed from Garage Block Rear of 21-31 Earl Marshall Road Earl Marshal Road Sheffield S4 8LA England to 77 Commercial Street Newport NP20 1LR on 20 April 2020
18 Apr 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
28 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2020 AA Micro company accounts made up to 28 February 2019
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2019 AD01 Registered office address changed from Garage Block Rear of Earl Marshal Road Sheffield S4 8LA England to Garage Block Rear of 21-31 Earl Marshall Road Earl Marshal Road Sheffield S4 8LA on 23 July 2019
22 Jul 2019 AD01 Registered office address changed from 13 Shirecliffe Lane Sheffield S3 9AD United Kingdom to Garage Block Rear of Earl Marshal Road Sheffield S4 8LA on 22 July 2019
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 1