Date | Description |
2024-04-07 |
update account_category DORMANT => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-06-30 => 2025-03-31 |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-06-07 |
delete address THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER ESSEX ENGLAND CO7 6LZ |
2023-06-07 |
insert address ARMSTRONG BUILDING OAKWOOD DRIVE LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK LOUGHBOROUGH ENGLAND LE11 3QF |
2023-06-07 |
update registered_address |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SERVELEC SOCIAL CARE LIMITED / 21/04/2023 |
2023-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2023 FROM
THE OLD SCHOOL SCHOOL LANE
STRATFORD ST. MARY
COLCHESTER
ESSEX
CO7 6LZ
ENGLAND |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-06-07 |
delete sic_code 62020 - Information technology consultancy activities |
2022-06-07 |
insert sic_code 74990 - Non-trading company |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2023-03-31 |
2021-10-07 |
delete address THE STRADDLE WHARF STREET SHEFFIELD ENGLAND S2 5SY |
2021-10-07 |
insert address THE OLD SCHOOL SCHOOL LANE STRATFORD ST. MARY COLCHESTER ESSEX ENGLAND CO7 6LZ |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update account_ref_month 12 => 6 |
2021-10-07 |
update registered_address |
2021-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-21 |
update statutory_documents CURREXT FROM 31/12/2021 TO 30/06/2022 |
2021-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM
THE STRADDLE WHARF STREET
SHEFFIELD
S2 5SY
ENGLAND |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HUGH BINNS |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CRICHTON |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BELFER |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
2020-01-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LEO BELFER |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BETTS |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-25 |
update statutory_documents DIRECTOR APPOINTED MR IAN CRICHTON |
2019-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-04-07 |
delete address ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL |
2019-04-07 |
insert address THE STRADDLE WHARF STREET SHEFFIELD ENGLAND S2 5SY |
2019-04-07 |
update registered_address |
2019-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2019 FROM
ROTHERSIDE ROAD ECKINGTON
SHEFFIELD
SOUTH YORKSHIRE
S21 4HL |
2019-03-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BETTS |
2019-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE |
2019-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL CANE |
2019-01-07 |
update num_mort_outstanding 3 => 0 |
2019-01-07 |
update num_mort_satisfied 0 => 3 |
2018-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072645710001 |
2018-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072645710002 |
2018-11-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072645710003 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SERVELEC CORELOGIC LIMITED / 23/05/2018 |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-05-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-10-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-07-06 |
update statutory_documents DIRECTOR APPOINTED MR ALAN STUBBS |
2016-06-07 |
update statutory_documents 25/05/16 FULL LIST |
2016-05-12 |
update num_mort_charges 0 => 3 |
2016-05-12 |
update num_mort_outstanding 0 => 3 |
2016-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072645710001 |
2016-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072645710002 |
2016-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072645710003 |
2016-03-11 |
update statutory_documents ADOPT ARTICLES 29/02/2016 |
2015-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORHOUSE |
2015-07-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-04 |
update statutory_documents 25/05/15 FULL LIST |
2015-05-07 |
update account_ref_month 8 => 12 |
2015-05-07 |
update accounts_next_due_date 2016-05-31 => 2016-09-30 |
2015-04-09 |
update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2015-04-07 |
delete address FOURTH FLOOR SUNCOURT HOUSE 18-26 ESSEX ROAD LONDON N1 8LN |
2015-04-07 |
insert address ROTHERSIDE ROAD ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4HL |
2015-04-07 |
update registered_address |
2015-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
FOURTH FLOOR SUNCOURT HOUSE 18-26 ESSEX ROAD
LONDON
N1 8LN |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MICHAEL CANE |
2015-03-02 |
update statutory_documents SECRETARY APPOINTED MICHAEL CANE |
2015-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIDAN HUGHES |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2014-06-07 |
delete address FOURTH FLOOR SUNCOURT HOUSE 18-26 ESSEX ROAD LONDON UNITED KINGDOM N1 8LN |
2014-06-07 |
insert address FOURTH FLOOR SUNCOURT HOUSE 18-26 ESSEX ROAD LONDON N1 8LN |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-06-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-05-28 |
update statutory_documents 25/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-06-26 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-05-29 |
update statutory_documents 25/05/13 FULL LIST |
2013-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JOHN HUGHES / 24/05/2013 |
2013-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH ALEXANDER MOORHOUSE / 24/05/2013 |
2012-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2012-06-19 |
update statutory_documents 25/05/12 FULL LIST |
2012-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2011-07-18 |
update statutory_documents 25/05/11 FULL LIST |
2010-06-09 |
update statutory_documents CURREXT FROM 31/05/2011 TO 31/08/2011 |
2010-05-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |