Advanced company searchLink opens in new window

SERVECALL LTD

Company number 11400345

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)
25 Jun 2024 TM01 Termination of appointment of Jake Emsley as a director on 1 June 2024
31 May 2024 AA Micro company accounts made up to 30 June 2023
11 Jan 2024 AD01 Registered office address changed from Henleaze House Harbury Road Henleaze Bristol BS9 4PN England to Badminton Offices Badminton Road Bristol BS16 6BN on 11 January 2024
22 Sep 2023 TM01 Termination of appointment of Claire Emsley as a director on 29 August 2023
22 Sep 2023 AP01 Appointment of Mrs Claire Emsley as a director on 29 August 2023
02 Sep 2023 AP01 Appointment of Mrs Claire Emsley as a director on 29 August 2023
01 Sep 2023 PSC08 Notification of a person with significant control statement
01 Sep 2023 PSC07 Cessation of Jake Emsley as a person with significant control on 10 August 2023
01 Sep 2023 AA Micro company accounts made up to 30 June 2022
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
27 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2023 AD01 Registered office address changed from C/O Servecall Ltd, Henleaze House Harbury Road Bristol BS9 4PN England to Henleaze House Harbury Road Henleaze Bristol BS9 4PN on 26 June 2023
26 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AD01 Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN England to C/O Servecall Ltd, Henleaze House Harbury Road Bristol BS9 4PN on 9 November 2022
09 Nov 2022 AD01 Registered office address changed from Henleaze House Harbury Road Henleaze Bristol BS9 4PN England to Henleaze House Harbury Road Bristol BS9 4PN on 9 November 2022
09 Nov 2022 AD01 Registered office address changed from 253 Henleaze Road Bristol BS9 4NQ United Kingdom to Henleaze House Harbury Road Henleaze Bristol BS9 4PN on 9 November 2022
20 Jul 2022 PSC04 Change of details for Mr Jake Emsley as a person with significant control on 20 July 2022
20 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
14 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with updates
01 Jun 2021 PSC01 Notification of Jake Emsley as a person with significant control on 1 June 2021
01 Jun 2021 PSC07 Cessation of James Emsley as a person with significant control on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of James Emsley as a director on 1 June 2021