Advanced company searchLink opens in new window

SERCO PIK LIMITED

Company number 10131554

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2023 AP03 Appointment of Nickesha Graham-Burrell as a secretary on 15 September 2023
26 Sep 2023 TM02 Termination of appointment of David Charles Eveleigh as a secretary on 15 September 2023
25 Sep 2023 DS01 Application to strike the company off the register
02 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
06 Sep 2022 CH01 Director's details changed for Mr Paul Gavin Boyle on 25 June 2022
09 Jul 2022 AP01 Appointment of Mr Paul Gavin Boyle as a director on 25 June 2022
09 Jul 2022 TM01 Termination of appointment of Stuart John Haydon as a director on 25 June 2022
09 Jul 2022 TM02 Termination of appointment of Stuart John Haydon as a secretary on 25 June 2022
09 Jul 2022 AP03 Appointment of Mr David Charles Eveleigh as a secretary on 25 June 2022
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
22 Oct 2021 AP03 Appointment of Mr Stuart John Haydon as a secretary on 8 October 2021
22 Oct 2021 TM02 Termination of appointment of Serco Corporate Services Limited as a secretary on 8 October 2021
05 Sep 2021 AA Full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
23 Apr 2021 AP01 Appointment of Mr Nazim Girnary as a director on 14 April 2021
15 Apr 2021 TM01 Termination of appointment of Nigel Crossley as a director on 14 April 2021
24 Sep 2020 AA Full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
20 May 2020 AD03 Register(s) moved to registered inspection location Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
20 May 2020 AD02 Register inspection address has been changed to Enterprise House 11 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XB
19 Aug 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates