Advanced company searchLink opens in new window

SVM INTERNATIONAL SERVICES LIMITED

Company number 11885888

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)
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
  • GBP 24,708,063.46
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
  • GBP 24,708,063.46
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2022
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
  • GBP 1