AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, October 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 31st, October 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 29th, October 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2020-01-20
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-08-02
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-07-27
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suites 13 & 14 Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE to The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU on 2017-12-07
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-10-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-07-14: 15155.00 GBP
filed on: 3rd, August 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of varying share rights or name
filed on: 20th, July 2016
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, July 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-17 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-17 with full list of members
filed on: 15th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-15: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-10-17 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63 High Street Baldock Hertfordshire SG7 6SG on 2013-11-14
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed servitek support LIMITEDcertificate issued on 15/08/13
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, August 2013
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-17 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-10-17 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-07-13
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2010-11-30 to 2010-10-31
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-10-17 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-30
filed on: 27th, July 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2010-10-31 to 2010-11-30
filed on: 28th, May 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-04-28
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-10-17 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-01-12
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2009-11-03: 5000.00 GBP
filed on: 5th, December 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, December 2009
| resolution
|
Free Download
(15 pages)
|
CH03 |
On 2009-10-17 secretary's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-17 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-02-19 Secretary appointed
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-11 Director appointed
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-09 Appointment terminated director
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-09 Appointment terminated secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/2008 from, invision house wilbury way, hitchin, hertfordshire, SG4 0TY
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2008
| incorporation
|
Free Download
(14 pages)
|