Advanced company searchLink opens in new window

SERCO LIMITED

Company number 00242246

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)
26 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 800,776
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 436,394
13 Jan 2015 AA Full accounts made up to 31 December 2013
05 Jan 2015 MA Memorandum and Articles of Association
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2015 TM01 Termination of appointment of Andrew Crawshaw as a director on 5 January 2015
28 Aug 2014 CH01 Director's details changed for Mr Richard David Judge on 28 August 2014
27 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 218,197
27 Jun 2014 AD02 Register inspection address has been changed from 4 Heron Square Palm Court Richmond Surrey TW9 1EW England
27 Jun 2014 AD04 Register(s) moved to registered office address
09 Jun 2014 CH01 Director's details changed for Mr Richard David Judge on 21 May 2014
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 213,744
11 Dec 2013 TM01 Termination of appointment of Jeremy Stafford as a director
25 Nov 2013 AD02 Register inspection address has been changed
25 Nov 2013 AD03 Register(s) moved to registered inspection location
01 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
25 Jun 2013 CH01 Director's details changed for Mr Guy William Leach on 1 June 2013
19 Apr 2013 MR05 All of the property or undertaking has been released from charge 10
19 Apr 2013 MR05 All of the property or undertaking has been released from charge 11
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
08 Mar 2013 TM01 Termination of appointment of Thomas Riall as a director
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 15
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 16