Advanced company searchLink opens in new window

SERVECALL LTD

Company number 11400345

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)
01 Jun 2021 TM01 Termination of appointment of James Emsley as a director on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr Jake Emsley as a director on 1 June 2021
17 Mar 2021 PSC01 Notification of James Emsley as a person with significant control on 1 March 2021
17 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 17 March 2021
08 Feb 2021 AD01 Registered office address changed from 1 Harbury Road Bristol BS9 4PN United Kingdom to 253 Henleaze Road Bristol BS9 4NQ on 8 February 2021
09 Sep 2020 TM01 Termination of appointment of David Jack as a director on 2 September 2020
22 Jun 2020 CH01 Director's details changed for Mr David Jack on 22 June 2020
22 Jun 2020 AP03 Appointment of Mr Jake Emsley as a secretary on 22 June 2020
22 Jun 2020 AP01 Appointment of Mr James Emsley as a director on 22 June 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 CH01 Director's details changed for Mr David Jack on 1 May 2020
13 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
12 Jun 2019 PSC08 Notification of a person with significant control statement
11 Jun 2018 AP01 Appointment of Mr David Jack as a director on 6 June 2018
06 Jun 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Peter Valaitis as a director on 6 June 2018
06 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-06
  • GBP 1