SERVOCA PLC

Kingston House Towers Business Park Kingston House Towers Business Park, Manchester, M20 2LD, England
StatusACTIVE
Company No.02641313
CategoryPrivate Limited Company
Incorporated28 Aug 1991
Age32 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

SERVOCA PLC is an active private limited company with number 02641313. It was incorporated 32 years, 8 months, 12 days ago, on 28 August 1991. The company address is Kingston House Towers Business Park Kingston House Towers Business Park, Manchester, M20 2LD, England.



Company Fillings

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2023

Action Date: 27 Jul 2023

Category: Capital

Type: SH06

Date: 2023-07-27

Capital : 653,924.11 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2022

Action Date: 28 Apr 2022

Category: Capital

Type: SH06

Capital : 922,807.73 GBP

Date: 2022-04-28

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2022

Action Date: 08 Jul 2022

Category: Capital

Type: SH06

Date: 2022-07-08

Capital : 109,543.88 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Capital cancellation shares

Date: 21 Jul 2022

Action Date: 08 Jul 2022

Category: Capital

Type: SH06

Capital : 903,923.88 GBP

Date: 2022-07-08

Documents

View document PDF

Resolution

Date: 31 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 May 2022

Action Date: 28 Apr 2022

Category: Capital

Type: SH06

Date: 2022-04-28

Capital : 922,807.73 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Old address: Solar House 1-9 Romford Road London E15 4LJ England

Change date: 2021-09-22

New address: Kingston House Towers Business Park Wilmslow Road Manchester M20 2LD

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mr Jonathan Charles Edward Long

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 05 Apr 2018

Action Date: 16 Aug 2017

Category: Capital

Type: SH03

Capital : 1,546.56 GBP

Date: 2017-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Christopher David Hinton

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Glenn Swaby

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Hinton

Appointment date: 2017-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Swaby

Termination date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony David Holt

Notification date: 2017-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arthur Leonard Robert Morton

Cessation date: 2017-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Old address: 41 Whitcomb Street London WC2H 7DT

Change date: 2017-02-14

New address: Solar House 1-9 Romford Road London E15 4LJ

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Arthur Leonard Robert Morton

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 30 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 18 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 07 Oct 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Glenn Swaby

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Shipley

Documents

View document PDF

Resolution

Date: 21 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-21

Officer name: Mr Arthur Leonard Robert Morton

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Resolution

Date: 15 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Move registers to sail company

Date: 21 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 05 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 26 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Auditors resignation company

Date: 08 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 06 May 2011

Action Date: 05 May 2011

Category: Capital

Type: SH01

Capital : 1,255,759.53 GBP

Date: 2011-05-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Capital

Type: SH19

Capital : 1,225,917.59 GBP

Date: 2011-04-15

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 15 Apr 2011

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Legacy

Date: 15 Apr 2011

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 07 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Andrew Mark Victor Church

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 14 Oct 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2010

Action Date: 26 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-26

Capital : 5,556,746 GBP

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Davis

Documents

View document PDF

Legacy

Date: 27 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 09/07/09\gbp si [email protected]=75714.28\gbp ic 5437033.1/5512747.38\

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si [email protected]=625000\gbp ic 4812033.1/5437033.1\

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Capital

Type: 122

Description: Conso\s-div\conve

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew brundle

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emma mydat / 17/12/2008

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen robert shipley

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed emma jane mydat

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew mark victor church

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director darren browne

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director tony rogers

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/06/08

Documents

View document PDF

Resolution

Date: 05 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/06/07

Documents

View document PDF

Resolution

Date: 05 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 10 Jun 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 06/12/07\gbp si [email protected]=114285.7\gbp ic 4857747.2/4972032.9\

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew brundle

Documents

View document PDF

Statement of affairs

Date: 02 Jun 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 06/12/07\gbp si [email protected]=133714.2\gbp ic 4724033/4857747.2\

Documents

View document PDF

Resolution

Date: 22 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BM ELECTRICAL SOLUTIONS LTD

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:07501307
Status:LIQUIDATION
Category:Private Limited Company

BMG LIMITED

29 GLEBE ROAD,WELWYN,AL6 9PB

Number:05344991
Status:ACTIVE
Category:Private Limited Company

FOUR NATIONS HEALTHCARE LIMITED

THREEWAYS MAIN ROAD,BOSTON,PE22 0TZ

Number:10892508
Status:ACTIVE
Category:Private Limited Company

KINIELMA HEALTHCARE LTD

30 SPRINGWOOD STREET,HUDDERSFIELD,HD1 4BE

Number:11950606
Status:ACTIVE
Category:Private Limited Company

MADEIRA CONSULTING LIMITED

FLAT 2,TUNBRIDGE WELLS,TN2 5EJ

Number:03688663
Status:ACTIVE
Category:Private Limited Company

REDD FACTORS LIMITED

SHALFORD DAIRY,ALDERMASTON,RG7 4NB

Number:03415638
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source