SERVACE LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-29 => 2022-10-29
2023-08-07 update accounts_next_due_date 2023-07-29 => 2024-07-29
2023-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/22
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-29 => 2021-10-29
2023-04-07 update accounts_next_due_date 2022-10-29 => 2023-07-29
2022-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/21
2022-08-07 update accounts_next_due_date 2022-07-29 => 2022-10-29
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 15/06/2022
2022-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 15/06/2022
2022-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WALTER GILL / 15/06/2022
2022-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WALTER GILL / 15/06/2022
2022-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA WHENT / 28/06/2022
2022-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE WALTER GILL / 15/06/2022
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-29
2021-12-07 update accounts_next_due_date 2021-10-29 => 2022-07-29
2021-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/20
2021-08-07 update account_ref_day 30 => 29
2021-08-07 update accounts_next_due_date 2021-07-30 => 2021-10-29
2021-07-29 update statutory_documents PREVSHO FROM 30/10/2020 TO 29/10/2020
2021-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA WHENT / 29/07/2021
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-10-30
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-07-30
2019-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2019-08-07 update account_ref_day 31 => 30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-10-31
2019-07-31 update statutory_documents PREVSHO FROM 31/10/2018 TO 30/10/2018
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE WALTER GILL
2017-07-07 update num_mort_outstanding 3 => 1
2017-07-07 update num_mort_satisfied 0 => 2
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-06-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-08-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-08-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 15/01/2016
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 15/01/2016
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 15/01/2016
2016-07-04 update statutory_documents 25/06/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-12 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-12 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-07-22 update statutory_documents 25/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-09-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-08-05 update statutory_documents 25/06/14 FULL LIST
2013-08-01 update account_category SMALL => DORMANT
2013-08-01 update accounts_last_madeup_date 2011-04-30 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-07-02 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-07-02 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-06-27 update statutory_documents 25/06/13 FULL LIST
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 4 => 10
2013-06-24 update accounts_next_due_date 2013-01-31 => 2013-07-31
2013-06-21 delete sic_code 7134 - Rent other machinery & equip
2013-06-21 insert sic_code 33120 - Repair of machinery
2013-06-21 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-06-21 insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-01-14 update statutory_documents PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-07-10 update statutory_documents 25/06/12 FULL LIST
2012-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-20 update statutory_documents 25/06/11 FULL LIST
2011-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-15 update statutory_documents 25/06/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR APPOINTED JONATHAN LESLIE GILL
2010-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-28 update statutory_documents SECRETARY APPOINTED LYNDA MARGARET WHENT
2009-07-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL CUMMINGS
2009-07-28 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-07 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-07-19 update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-07-17 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-07-06 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-09-27 update statutory_documents NEW SECRETARY APPOINTED
2003-07-15 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-05-17 update statutory_documents NC INC ALREADY ADJUSTED 09/04/03
2003-05-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-16 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-19 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-11-28 update statutory_documents NC INC ALREADY ADJUSTED 20/11/00
2000-11-28 update statutory_documents AMMENDING 123
2000-11-28 update statutory_documents AMNED W/RES RE INC CAP 750000
2000-11-28 update statutory_documents ADOPT ARTICLES 29/11/99
2000-11-28 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/99
2000-10-24 update statutory_documents SHARES AGREEMENT OTC
2000-10-23 update statutory_documents £ IC 556362/56000 27/09/00 £ SR 500362@1=500362
2000-10-06 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-03 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-03 update statutory_documents NEW SECRETARY APPOINTED
2000-10-03 update statutory_documents DIRECTOR RESIGNED
2000-10-03 update statutory_documents SECRETARY RESIGNED
2000-10-03 update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/09/00
2000-10-03 update statutory_documents COMPROMISE AGREEMENT 27/09/00
2000-10-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-02 update statutory_documents ALTER ARTICLES 27/09/00
2000-10-02 update statutory_documents 500362 A PREF £1 EACH 27/09/00
2000-07-25 update statutory_documents NC INC ALREADY ADJUSTED 12/06/00
2000-07-25 update statutory_documents £ NC 5000/556362 12/06
2000-06-22 update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00
1999-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-07-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-22 update statutory_documents NEW SECRETARY APPOINTED
1999-07-22 update statutory_documents DIRECTOR RESIGNED
1999-07-22 update statutory_documents SECRETARY RESIGNED
1999-07-21 update statutory_documents NC INC ALREADY ADJUSTED 30/06/99
1999-07-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-21 update statutory_documents £ NC 1000/5000 30/06/9
1999-07-21 update statutory_documents ALTER MEM AND ARTS 30/06/99
1999-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION