Advanced company searchLink opens in new window

SEVERNNET LIMITED

Company number 08319758

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)
22 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 AD01 Registered office address changed from St. Andrew's House St. Andrews Road Avonmouth Bristol BS11 9DQ England to St. Andrew's House St. Andrews Road Avonmouth Bristol BS11 9DQ on 8 June 2023
08 Jun 2023 AP01 Appointment of Sayyed Zuhaib Ahmad Zaidi as a director on 14 December 2022
09 Mar 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
02 Feb 2023 AP01 Appointment of Ms Rachel Marie Creed as a director on 28 July 2022
21 Dec 2022 TM01 Termination of appointment of Emma Louise Parsons as a director on 4 January 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Oct 2020 AP01 Appointment of Emma Louise Parsons as a director on 7 February 2019
07 Oct 2020 AP01 Appointment of Mr Richard Douglas Guyatt as a director on 18 March 2020
07 Oct 2020 AP01 Appointment of Mr Peter Leslie Evans as a director on 7 February 2019
16 Sep 2020 AP01 Appointment of Mr Peter Laurence Tyzack as a director on 18 March 2020
16 Sep 2020 TM01 Termination of appointment of Lee John Townsend as a director on 31 July 2018
16 Sep 2020 TM01 Termination of appointment of Jane Stephenson as a director on 31 March 2019
16 Sep 2020 TM01 Termination of appointment of David Brian Coombes as a director on 5 November 2018
16 Sep 2020 TM01 Termination of appointment of Zoe Julie Joyner as a director on 1 January 2019
06 May 2020 AD01 Registered office address changed from C/O the Bristol Port Company, St. Andrew's House St. Andrews Road Avonmouth Bristol BS11 9DQ England to St. Andrew's House St. Andrews Road Avonmouth Bristol BS11 9DQ on 6 May 2020
18 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
08 Nov 2018 AD01 Registered office address changed from Avonmouth Community Centre 257 Avonmouth Road Avonmouth Bristol BS11 9EN to C/O the Bristol Port Company, St. Andrew's House St. Andrews Road Avonmouth Bristol BS11 9DQ on 8 November 2018