SVM INTERNATIONAL SERVICES LIMITED
Company number 11885888
- Company Overview for SVM INTERNATIONAL SERVICES LIMITED (11885888)
- Filing history for SVM INTERNATIONAL SERVICES LIMITED (11885888)
- People for SVM INTERNATIONAL SERVICES LIMITED (11885888)
- More for SVM INTERNATIONAL SERVICES LIMITED (11885888)
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) |
---|---|---|---|
08 Jun 2022 | TM02 | Termination of appointment of Adam Dudek as a secretary on 1 June 2022 | |
24 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 June 2020
|
|
22 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Nov 2021 | AP01 | Appointment of Mr Jesse Jenkins as a director on 11 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Christie Dianne Grumbos as a director on 11 November 2021 | |
19 May 2021 | AD01 | Registered office address changed from , Unit 1 Athelney Way, Cheltenham, GL52 6RT, England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 19 May 2021 | |
19 Apr 2021 | PSC02 | Notification of Terminix Global Holdings Inc as a person with significant control on 5 October 2020 | |
19 Apr 2021 | PSC07 | Cessation of Servicemaster Limited as a person with significant control on 5 October 2020 | |
15 Apr 2021 | TM01 | Termination of appointment of Anthony Daniel Dilucente as a director on 31 March 2021 | |
26 Mar 2021 | AP03 | Appointment of Mr Adam Dudek as a secretary on 1 October 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
11 Mar 2021 | AD01 | Registered office address changed from , Servicemaster House Tigers Road, Wigston, Leicestershire, LE18 4WS to Compass House Manor Royal Crawley West Sussex RH10 9PY on 11 March 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Raymond Martin Apperley as a secretary on 1 October 2020 | |
22 Jan 2021 | AA | Audited abridged accounts made up to 31 December 2019 | |
16 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2019
|
|
03 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
03 Jan 2020 | AP03 | Appointment of Mr Raymond Martin Apperley as a secretary on 27 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
20 Aug 2019 | TM01 | Termination of appointment of Alan Peter Lewin as a director on 8 August 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Anthony Daniel Dilucente as a director on 9 August 2019 | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|