SERVECALL LTD

Badminton Offices Badminton Offices, Bristol, BS16 6BN, England
StatusACTIVE
Company No.11400345
CategoryPrivate Limited Company
Incorporated06 Jun 2018
Age5 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

SERVECALL LTD is an active private limited company with number 11400345. It was incorporated 5 years, 11 months, 17 days ago, on 06 June 2018. The company address is Badminton Offices Badminton Offices, Bristol, BS16 6BN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

New address: Badminton Offices Badminton Road Bristol BS16 6BN

Old address: Henleaze House Harbury Road Henleaze Bristol BS9 4PN England

Change date: 2024-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Emsley

Termination date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Emsley

Appointment date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Emsley

Appointment date: 2023-08-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-10

Psc name: Jake Emsley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

Old address: C/O Servecall Ltd, Henleaze House Harbury Road Bristol BS9 4PN England

Change date: 2023-06-26

New address: Henleaze House Harbury Road Henleaze Bristol BS9 4PN

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: C/O Servecall Ltd, Henleaze House Harbury Road Bristol BS9 4PN

Old address: Henleaze House Harbury Road Bristol BS9 4PN England

Change date: 2022-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: Henleaze House Harbury Road Henleaze Bristol BS9 4PN England

New address: Henleaze House Harbury Road Bristol BS9 4PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: 253 Henleaze Road Bristol BS9 4NQ United Kingdom

New address: Henleaze House Harbury Road Henleaze Bristol BS9 4PN

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jake Emsley

Change date: 2022-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: Jake Emsley

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: James Emsley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: James Emsley

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Jake Emsley

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: James Emsley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: 253 Henleaze Road Bristol BS9 4NQ

Old address: 1 Harbury Road Bristol BS9 4PN United Kingdom

Change date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: David Jack

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr David Jack

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jake Emsley

Appointment date: 2020-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Mr James Emsley

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr David Jack

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Mr David Jack

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-06

Psc name: Peter Valaitis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2018-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZRA HOLDINGS LTD

16 LEDBOROUGH WOOD,BEACONSFIELD,HP9 2DJ

Number:09894681
Status:ACTIVE
Category:Private Limited Company

BLACK RUN SOLUTIONS LTD

84 ST KILDA ROAD,LONDON,W13 9DE

Number:06573340
Status:ACTIVE
Category:Private Limited Company

CERCEL LTD

68 GLENEAGLE ROAD,LONDON,SW16 6AF

Number:08005564
Status:ACTIVE
Category:Private Limited Company

HOMEGUARD SECURITY TEESIDE LIMITED

28 SILVERMEDE ROAD,BILLINGHAM,TS22 5FR

Number:11789248
Status:ACTIVE
Category:Private Limited Company

LEMONHOUSE SOFTWARE LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:09500676
Status:ACTIVE
Category:Private Limited Company

MAYO MEDIA 2015 LTD

13 SILVER STREET,BARNSTAPLE,EX32 8HR

Number:09412563
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