Advanced company searchLink opens in new window

SERVELEC HEALTHCARE LIMITED

Company number 01323205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2020 TM01 Termination of appointment of Paula Llewellyn as a director on 8 April 2020
31 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
24 Jul 2019 AP01 Appointment of Mr Ian Crichton as a director on 16 July 2019
24 Jul 2019 TM01 Termination of appointment of Alan Stubbs as a director on 16 July 2019
08 May 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
29 Mar 2019 AP01 Appointment of Mr Neil Keith Joseph Laycock as a director on 27 March 2019
29 Mar 2019 TM01 Termination of appointment of Michael Geoffrey Cane as a director on 27 March 2019
29 Mar 2019 TM02 Termination of appointment of Michael Cane as a secretary on 27 March 2019
29 Mar 2019 PSC05 Change of details for Servelec Hsc Ltd as a person with significant control on 21 December 2018
09 Jan 2019 AD01 Registered office address changed from Rotherside Road Eckington Sheffield S21 4HL to The Straddle Wharf Street Sheffield S2 5SY on 9 January 2019
23 Nov 2018 MR04 Satisfaction of charge 013232050007 in full
23 Nov 2018 MR04 Satisfaction of charge 013232050009 in full
23 Nov 2018 MR04 Satisfaction of charge 013232050008 in full
22 Jun 2018 AA Full accounts made up to 31 December 2017
08 Jun 2018 MR01 Registration of charge 013232050010, created on 31 May 2018
31 May 2018 PSC05 Change of details for Servelec Group Plc as a person with significant control on 23 May 2018
04 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
11 Dec 2017 TM01 Termination of appointment of Susan Gillian Hawkswell as a director on 1 December 2017
09 May 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
04 Jul 2016 TM01 Termination of appointment of Lindsay Joanne Dransfield as a director on 30 June 2016
15 Jun 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,839,000
04 Apr 2016 MR01 Registration of charge 013232050007, created on 1 April 2016