Advanced company searchLink opens in new window

SVR CLASS 14 COMPANY LIMITED

Company number 09274061

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)
18 Apr 2024 AD01 Registered office address changed from 3 Englefield Close Stanford in the Vale Oxfordshire SN7 8FT England to 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA on 18 April 2024
02 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
06 Nov 2023 AP01 Appointment of Mr Paul James Davis-White as a director on 6 November 2023
28 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
11 Sep 2023 TM01 Termination of appointment of David John Davidson Marsh as a director on 7 September 2023
19 May 2023 AA Total exemption full accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
06 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with updates
28 Sep 2021 AD01 Registered office address changed from 7 Fulwith Close Harrogate North Yorkshire HG2 8HP to 3 Englefield Close Stanford in the Vale Oxfordshire SN7 8FT on 28 September 2021
10 May 2021 AA Total exemption full accounts made up to 31 October 2020
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 41,890
02 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
01 Nov 2020 AP01 Appointment of Mr Andrew Mark Eynon as a director on 29 October 2020
01 Nov 2020 TM01 Termination of appointment of Jeffrey Atkins as a director on 19 October 2020
05 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
27 Sep 2019 AP01 Appointment of Mr Gary Joseph John Williams as a director on 20 September 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
18 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 34,905
08 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates