Advanced company searchLink opens in new window

SERVICEPOWER TECHNOLOGIES LTD

Company number 03941006

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)
11 Apr 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Apr 2017 MAR Re-registration of Memorandum and Articles
11 Apr 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Apr 2017 RR02 Re-registration from a public company to a private limited company
08 Feb 2017 AP01 Appointment of Mr Ron Nayot as a director on 7 February 2017
08 Feb 2017 AP01 Appointment of Mr Kevin Daekyung Ma as a director on 7 February 2017
07 Feb 2017 TM01 Termination of appointment of Hugh Fitzwilliam - Lay as a director on 7 February 2017
20 Jan 2017 TM01 Termination of appointment of Richard Edward Mace as a director on 17 January 2017
20 Jan 2017 TM01 Termination of appointment of Lindsay Claude Neils Bury as a director on 17 January 2017
16 Jun 2016 TM01 Termination of appointment of Tajinder Singh Sandhu as a director on 15 June 2016
14 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jun 2016 AP03 Appointment of Mr Simon Andrew Evans as a secretary on 10 June 2016
10 Jun 2016 TM02 Termination of appointment of Tajinder Singh Sandhu as a secretary on 10 June 2016
21 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,275,608.27
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,275,608.27
16 Sep 2015 MR04 Satisfaction of charge 1 in full
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
06 May 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 29 July 2014
  • GBP 2,000,303.24
29 Apr 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 29 July 2014
  • GBP 1,997,682.9
28 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000,303.24
25 Jun 2014 AP01 Appointment of Mr Tajinder Singh Sandhu as a director
13 May 2014 AA Group of companies' accounts made up to 31 December 2013
08 May 2014 AP03 Appointment of Mr Tajinder Singh Sandhu as a secretary
08 May 2014 TM02 Termination of appointment of Marne Martin as a secretary
29 Apr 2014 AR01 Annual return made up to 15 April 2014 no member list
Statement of capital on 2014-04-29
  • GBP 10,031,469.81