- Company Overview for SERVECALL LTD (11400345)
- Filing history for SERVECALL LTD (11400345)
- People for SERVECALL LTD (11400345)
- More for SERVECALL LTD (11400345)
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) |
---|---|---|---|
10 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
25 Jun 2024 | TM01 | Termination of appointment of Jake Emsley as a director on 1 June 2024 | |
31 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jan 2024 | AD01 | Registered office address changed from Henleaze House Harbury Road Henleaze Bristol BS9 4PN England to Badminton Offices Badminton Road Bristol BS16 6BN on 11 January 2024 | |
22 Sep 2023 | TM01 | Termination of appointment of Claire Emsley as a director on 29 August 2023 | |
22 Sep 2023 | AP01 | Appointment of Mrs Claire Emsley as a director on 29 August 2023 | |
02 Sep 2023 | AP01 | Appointment of Mrs Claire Emsley as a director on 29 August 2023 | |
01 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
01 Sep 2023 | PSC07 | Cessation of Jake Emsley as a person with significant control on 10 August 2023 | |
01 Sep 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
27 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2023 | AD01 | Registered office address changed from C/O Servecall Ltd, Henleaze House Harbury Road Bristol BS9 4PN England to Henleaze House Harbury Road Henleaze Bristol BS9 4PN on 26 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | AD01 | Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN England to C/O Servecall Ltd, Henleaze House Harbury Road Bristol BS9 4PN on 9 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from Henleaze House Harbury Road Henleaze Bristol BS9 4PN England to Henleaze House Harbury Road Bristol BS9 4PN on 9 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 253 Henleaze Road Bristol BS9 4NQ United Kingdom to Henleaze House Harbury Road Henleaze Bristol BS9 4PN on 9 November 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mr Jake Emsley as a person with significant control on 20 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
01 Jun 2021 | PSC01 | Notification of Jake Emsley as a person with significant control on 1 June 2021 | |
01 Jun 2021 | PSC07 | Cessation of James Emsley as a person with significant control on 1 June 2021 |