SERVER TECHNOLOGY UK LTD

Spindle Cottage Spindle Cottage, Bourne End, SL8 5ES, England
StatusACTIVE
Company No.03010641
CategoryPrivate Limited Company
Incorporated17 Jan 1995
Age29 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

SERVER TECHNOLOGY UK LTD is an active private limited company with number 03010641. It was incorporated 29 years, 4 months, 16 days ago, on 17 January 1995. The company address is Spindle Cottage Spindle Cottage, Bourne End, SL8 5ES, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: Spindle Cottage Hedsor Road Bourne End SL8 5ES

Change date: 2022-05-03

Old address: 3 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Theobold

Change date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Old address: 1 Peach Street Wokingham Berkshire RG40 1XJ

Change date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Mr David Theobold

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Elizabeth Theobold

Change date: 2010-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 23/11/06 from: suite 9 market house 19-21 market place wokingham berkshire RG40 1AP

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 25/02/99 from: 6 breams bildings london EC4A 1HP

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 17/01/95--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Address

Type: 287

Description: Registered office changed on 30/05/97 from: 171 broad hinton waltham chase twyford berkshire RG10 0XA

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 1997

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Resolution

Date: 24 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/97; no change of members

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363b

Description: Return made up to 17/01/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 02/02/95 from: 4 hardman avenue prestwich manchester M25 0HB

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELTON BOTTOMRY LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:09155610
Status:ACTIVE
Category:Private Limited Company

GERMANE LTD

58 RALEIGH ROAD,LONDON,N8 0HY

Number:11680068
Status:ACTIVE
Category:Private Limited Company

HIRST MAGNETIC INSTRUMENTS LIMITED

TESLA HOUSE,FALMOUTH,TR11 4SN

Number:01564814
Status:ACTIVE
Category:Private Limited Company

MORECO LTD

UNIT 4,BOURNEMOUTH,BH1 3SJ

Number:07630017
Status:ACTIVE
Category:Private Limited Company

PINAKI SOLUTIONS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:06750006
Status:ACTIVE
Category:Private Limited Company

RCL PROPERTY SERVICES LIMITED

2 KINGSLEY CLOSE,LONDON,N2 0ES

Number:10065059
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