SERVERO - History of Changes


DateDescription
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