- Company Overview for SERVERSYS CAPITAL MANAGEMENT LTD (08711360)
- Filing history for SERVERSYS CAPITAL MANAGEMENT LTD (08711360)
- People for SERVERSYS CAPITAL MANAGEMENT LTD (08711360)
- Charges for SERVERSYS CAPITAL MANAGEMENT LTD (08711360)
- More for SERVERSYS CAPITAL MANAGEMENT LTD (08711360)
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) |
---|---|---|---|
10 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
17 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
30 May 2019 | PSC07 | Cessation of Philip Catterall as a person with significant control on 1 October 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
02 Nov 2018 | CH01 | Director's details changed for Mr Philip Brian Catterall on 12 August 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr Stuart Lawrence on 12 August 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Stuart John Lawrence as a person with significant control on 21 August 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Philip Catterall as a person with significant control on 21 August 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from Hobbs Boat House Goring Berkshire RG8 9AB to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 5 September 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |