- 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) |
---|---|---|---|
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
|