Date | Description |
2025-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS JENNINGS / 13/02/2025 |
2025-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/25, WITH UPDATES |
2025-02-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS JENNINGS / 25/10/2024 |
2024-11-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE JENNINGS |
2024-04-30 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES |
2024-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS JENNINGS / 09/03/2024 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-18 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES |
2023-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS JENNINGS / 09/03/2023 |
2022-08-18 |
delete about_pages_linkeddomain prefacestudios.com |
2022-08-18 |
delete contact_pages_linkeddomain prefacestudios.com |
2022-08-18 |
delete index_pages_linkeddomain prefacestudios.com |
2022-08-18 |
delete phone 013-2476-002 |
2022-08-18 |
delete phone 030-1250-001 |
2022-08-18 |
delete phone 030-1252-001 |
2022-08-18 |
delete phone 030-1956-003 |
2022-08-18 |
delete terms_pages_linkeddomain prefacestudios.com |
2022-08-18 |
insert phone 013-3821-003 |
2022-08-18 |
insert phone 013-6378-001 |
2022-08-18 |
insert phone 030-0500-206 |
2022-08-18 |
insert phone 030-1754-003 |
2022-08-18 |
update robots_txt_status servero.co.uk: 404 => 200 |
2022-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS JENNINGS / 30/12/2021 |
2022-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS JENNINGS / 30/12/2021 |
2022-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS JENNINGS / 05/08/2022 |
2022-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE MARIE JENNINGS / 05/08/2022 |
2022-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY NICHOLAS JENNINGS / 30/12/2021 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-27 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES |
2022-03-09 |
update statutory_documents CESSATION OF DAVID THOMAS AS A PSC |
2022-02-19 |
delete address SGI Tezro Tower 550w Power Supply
SGI |
2022-02-19 |
delete address Unit 6
Oakhanger Farm Business Park
Oakhanger Road
Oakhanger
Bordon
Hampshire
GU35 9JA |
2022-02-19 |
delete address Unit 6, Oakhanger Farm Business Park,
Oakhanger Road
Oakhanger
Hampshire
GU35 9JA |
2022-02-19 |
delete address Unit 6, Oakhanger Farm Business Park, Oakhanger Road, Bordon, Hampshire, GU35 9JA, United Kingdom |
2022-02-19 |
delete phone 030-2280-001 |
2022-02-19 |
delete phone 060-0162-002 |
2022-02-19 |
delete phone 060-0284-003 |
2022-02-19 |
insert address Unit 12 Spectrum Court
Intec Business Park
Wade Road
Basingstoke
Hampshire
R24 8NE |
2022-02-19 |
insert address Unit 12 Spectrum Court
Intec Business Park
Wade Road
Basingstoke
Hampshire
RG24 8NE |
2022-02-19 |
insert phone 013-2230-001 |
2022-02-19 |
insert phone 030-0500-205 |
2022-02-19 |
insert phone 030-1721-001 |
2022-02-19 |
insert phone 030-1769-001 |
2022-02-19 |
update primary_contact Unit 6
Oakhanger Farm Business Park
Oakhanger Road
Oakhanger
Bordon
Hampshire
GU35 9JA => Unit 12 Spectrum Court
Intec Business Park
Wade Road
Basingstoke
Hampshire
R24 8NE |
2022-02-15 |
update statutory_documents 30/12/21 STATEMENT OF CAPITAL GBP 45 |
2022-02-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-12 |
delete phone 030-0264-004 |
2021-02-12 |
delete phone 030-2239-001 |
2021-02-12 |
delete phone 064-0338-001 |
2021-02-12 |
insert about_pages_linkeddomain prefacestudios.com |
2021-02-12 |
insert address SGI Tezro Tower 550w Power Supply
SGI |
2021-02-12 |
insert contact_pages_linkeddomain prefacestudios.com |
2021-02-12 |
insert index_pages_linkeddomain prefacestudios.com |
2021-02-12 |
insert phone 013-2476-002 |
2021-02-12 |
insert phone 030-0786-004 |
2021-02-12 |
insert phone 030-1250-001 |
2021-02-12 |
insert phone 030-1252-001 |
2021-02-12 |
insert phone 030-1956-003 |
2021-02-12 |
insert phone 030-2280-001 |
2021-02-12 |
insert phone 060-0162-002 |
2021-02-12 |
insert phone 060-0284-003 |
2021-02-12 |
insert terms_pages_linkeddomain prefacestudios.com |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-07-08 |
delete source_ip 217.160.223.144 |
2020-07-08 |
insert source_ip 217.160.0.220 |
2020-07-08 |
update website_status Disallowed => OK |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-29 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-08 |
update website_status FlippedRobots => Disallowed |
2020-01-14 |
update website_status OK => FlippedRobots |
2019-11-07 |
insert company_previous_name 3D SYSTEM SALES LIMITED |
2019-11-07 |
update name 3D SYSTEM SALES LIMITED => SERVERO LIMITED |
2019-10-03 |
update statutory_documents COMPANY NAME CHANGED 3D SYSTEM SALES LIMITED
CERTIFICATE ISSUED ON 03/10/19 |
2019-10-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
2019-05-26 |
insert address Unit 6, Oakhanger Farm Business Park
Oakhanger Road
Oakhanger
Bordon
Hampshire
GU35 9JA |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-09 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-03-25 |
delete phone 064-0338-001 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-26 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017 |
2017-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY NICHOLAS JENNINGS |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-03-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-09-07 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-08-10 |
update statutory_documents 02/07/15 FULL LIST |
2015-06-07 |
update num_mort_outstanding 1 => 0 |
2015-06-07 |
update num_mort_satisfied 0 => 1 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-28 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-08-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-08-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-07-25 |
update statutory_documents 02/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-09-06 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-08-08 |
update statutory_documents 02/07/13 FULL LIST |
2013-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
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 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-04-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN CROSS |
2012-07-26 |
update statutory_documents 02/07/12 FULL LIST |
2012-03-19 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents 30/07/11 STATEMENT OF CAPITAL GBP 90 |
2011-08-31 |
update statutory_documents 02/07/11 FULL LIST |
2011-08-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-11 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents 02/07/10 FULL LIST |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY NICHOLAS JENNINGS / 01/01/2010 |
2010-07-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MARIE JENNINGS / 01/01/2010 |
2010-03-11 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-04-24 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2005-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/03 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2003-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-18 |
update statutory_documents SECRETARY RESIGNED |
2003-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |