About

Registered Number: 04982077
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Woodend Creative, The Crescent, Scarborough, North Yorkshire, YO11 2PW

 

Servertastic Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Servertastic Ltd. There are 3 directors listed as Gambles, Andrew Frederick Charles, Gambles, Sarah Dawn, Gambles, Sarah Dawn for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLES, Andrew Frederick Charles 05 December 2003 - 1
GAMBLES, Sarah Dawn 01 January 2012 30 September 2020 1
Secretary Name Appointed Resigned Total Appointments
GAMBLES, Sarah Dawn 05 December 2003 01 January 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
RP04SH01 - N/A 12 June 2020
MA - Memorandum and Articles 30 April 2020
RESOLUTIONS - N/A 24 April 2020
SH01 - Return of Allotment of shares 21 April 2020
PSC04 - N/A 11 April 2020
PSC07 - N/A 11 April 2020
CH01 - Change of particulars for director 11 April 2020
CH01 - Change of particulars for director 11 April 2020
PSC04 - N/A 11 April 2020
AA - Annual Accounts 10 April 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 03 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2018
AD04 - Change of location of company records to the registered office 02 December 2018
PSC04 - N/A 02 December 2018
PSC04 - N/A 02 December 2018
AA - Annual Accounts 29 June 2018
RESOLUTIONS - N/A 17 April 2018
SH01 - Return of Allotment of shares 19 March 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 04 December 2012
AP01 - Appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
CERTNM - Change of name certificate 11 July 2012
CONNOT - N/A 05 July 2012
AA - Annual Accounts 04 July 2012
AD01 - Change of registered office address 30 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 28 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 December 2007
353 - Register of members 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.