SERVATECH (HOLDINGS) LIMITED

06894647
THE MILL II, HOLLY PARK MILLS WOODHALL ROAD CALVERLEY LEEDS LS28 5QS

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 3 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2024 officers Appointment of director (Mr Mark Richard Lee) 2 Buy now
08 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2023 officers Termination of appointment of director (Stephen Barrie O'brien) 1 Buy now
14 Sep 2023 accounts Annual Accounts 3 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 mortgage Registration of a charge 50 Buy now
17 Oct 2022 accounts Annual Accounts 3 Buy now
14 Oct 2022 resolution Resolution 2 Buy now
14 Oct 2022 incorporation Memorandum Articles 3 Buy now
12 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2022 mortgage Registration of a charge 49 Buy now
02 Jul 2022 officers Appointment of secretary (Ms Briony Jackson) 2 Buy now
02 Jul 2022 officers Termination of appointment of secretary (Geoffrey Charles Botting) 1 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2022 accounts Annual Accounts 3 Buy now
09 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2021 officers Appointment of director (Mr Geoffrey Charles Botting) 2 Buy now
10 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2021 accounts Annual Accounts 3 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 officers Termination of appointment of director (Shane Maine) 1 Buy now
08 Apr 2021 officers Appointment of director (Shane Maine) 2 Buy now
08 Apr 2021 officers Appointment of director (Mr Luis Manuel Ongil Zea) 2 Buy now
07 Apr 2021 mortgage Registration of a charge 50 Buy now
02 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 accounts Annual Accounts 2 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 10 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2017 accounts Annual Accounts 16 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
24 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2016 officers Appointment of secretary (Mr Geoffrey Charles Botting) 2 Buy now
10 Nov 2015 accounts Annual Accounts 8 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Feb 2015 accounts Annual Accounts 8 Buy now
22 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Aug 2014 resolution Resolution 2 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Aug 2014 officers Appointment of director (Stephen Barrie O'brien) 3 Buy now
13 Aug 2014 officers Termination of appointment of secretary (Stephen Richard Spence) 2 Buy now
13 Aug 2014 officers Termination of appointment of director (Stephen Richard Spence) 2 Buy now
13 Aug 2014 officers Termination of appointment of director (Giuseppe Pastore) 2 Buy now
21 Jul 2014 officers Change of particulars for director (Mr Stephen Richard Spence) 2 Buy now
21 Jul 2014 officers Change of particulars for secretary (Mr Stephen Richard Spence) 1 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
13 Aug 2013 accounts Annual Accounts 8 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
21 Aug 2012 accounts Annual Accounts 8 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
27 Oct 2011 accounts Annual Accounts 8 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
09 Sep 2010 accounts Annual Accounts 8 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2009 capital Particulars of contract relating to shares 2 Buy now
23 Jun 2009 capital Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ 3 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
01 Jun 2009 address Location of register of members 1 Buy now
28 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 May 2009 incorporation Incorporation Company 14 Buy now