Advanced company searchLink opens in new window

SVM CONSULTING ENGINEERS LIMITED

Company number 02569035

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)
21 Oct 2020 PSC02 Notification of Svm Brookbanks Ltd as a person with significant control on 20 October 2020
21 Oct 2020 PSC07 Cessation of Alerian Holdings Limited as a person with significant control on 20 October 2020
21 Oct 2020 TM01 Termination of appointment of Mustak Mohamed Musa as a director on 16 October 2020
20 Oct 2020 MR04 Satisfaction of charge 025690350005 in full
31 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2020 MA Memorandum and Articles of Association
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Dec 2018 TM01 Termination of appointment of Mark John Sansom as a director on 21 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
11 Jan 2018 MR01 Registration of charge 025690350005, created on 4 January 2018
09 Jan 2018 PSC07 Cessation of Mark Sansom as a person with significant control on 4 January 2018
09 Jan 2018 PSC07 Cessation of Paul Ronald Rushmer as a person with significant control on 4 January 2018
09 Jan 2018 PSC07 Cessation of Robert Keane as a person with significant control on 4 January 2018
09 Jan 2018 PSC02 Notification of Alerian Holdings Limited as a person with significant control on 4 January 2018
09 Jan 2018 AP01 Appointment of Mr Allan William Harrison as a director on 4 January 2018
09 Jan 2018 AP01 Appointment of Mr Mustak Mohamed Musa as a director on 4 January 2018
09 Jan 2018 AD01 Registered office address changed from Chiltern House, 184 High Street Berkhamsted Hertfordshire HP4 3AP to Baldwins Ventura Park Road Tamworth B78 3HL on 9 January 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
06 Oct 2017 MR04 Satisfaction of charge 4 in full