SERVICETEC AIRPORT SERVICES INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03911760 |
Category | Private Limited Company |
Incorporated | 21 Jan 2000 |
Age | 24 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SERVICETEC AIRPORT SERVICES INTERNATIONAL LIMITED is an active private limited company with number 03911760. It was incorporated 24 years, 4 months, 10 days ago, on 21 January 2000. The company address is Suite 502 The Spirella Building Suite 502 The Spirella Building, Letchworth Garden City, SG6 4ET, Hertfordshire.
Company Fillings
Accounts with accounts type small
Date: 29 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Change person director company with change date
Date: 15 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-13
Officer name: Andrew Anderson
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type small
Date: 15 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type small
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type small
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type small
Date: 15 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Andrew Anderson
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-11
Officer name: Andrew Anderson
Documents
Accounts with accounts type small
Date: 28 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type small
Date: 16 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type full
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Legacy
Date: 03 Mar 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Capital
Type: SH19
Date: 2016-03-03
Capital : 10,000 GBP
Documents
Legacy
Date: 03 Mar 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/02/16
Documents
Resolution
Date: 03 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type small
Date: 15 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type small
Date: 02 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type small
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Termination secretary company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Muir
Documents
Accounts with accounts type full
Date: 28 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type full
Date: 07 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Anderson
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Ashleigh Harrison
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Mr Bryan Edward Mills
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Ison
Change date: 2009-10-26
Documents
Change person secretary company with change date
Date: 27 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-26
Officer name: Jacqueline Ann Muir
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: servicetec LTD servicetec house, rutherford close, stevenage hertfordshire SG1 2EF
Documents
Legacy
Date: 06 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 10 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 01 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 26 Oct 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Apr 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/06/00--------- £ si 350000@1=350000 £ ic 350001/700001
Documents
Legacy
Date: 16 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/06/00--------- £ si 350000@1=350000 £ ic 1/350001
Documents
Legacy
Date: 16 Aug 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 16 Aug 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Resolution
Date: 19 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2000
Category: Capital
Type: 123
Description: £ nc 1000/1000000 29/06/00
Documents
Legacy
Date: 10 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 30/06/00
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 30 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
137 - 139 BRENT STREET,LONDON,NW4 4DJ
Number: | 10506013 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10628336 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEHAVEN BREACH HILL COMMON,BRISTOL,BS40 8YG
Number: | 08234971 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11369992 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 08852348 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10468215 |
Status: | ACTIVE |
Category: | Private Limited Company |