About

Registered Number: 04744734
Date of Incorporation: 25/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Hampshire, PO6 3EB

 

Svk It Services Ltd was established in 2003, it's status at Companies House is "Active". The current directors of this business are Ribovic, Erik, Drake, Dylan, Nemec, Tomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIBOVIC, Erik 26 April 2003 - 1
NEMEC, Tomas 06 April 2005 10 March 2015 1
Secretary Name Appointed Resigned Total Appointments
DRAKE, Dylan 26 April 2003 01 March 2005 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 26 March 2019
CH01 - Change of particulars for director 09 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 23 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 March 2012
SH01 - Return of Allotment of shares 15 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 23 March 2010
225 - Change of Accounting Reference Date 10 August 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 05 May 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
128(4) - Notice of assignment of name or new name to any class of shares 19 January 2007
128(4) - Notice of assignment of name or new name to any class of shares 19 January 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 31 August 2003
225 - Change of Accounting Reference Date 31 August 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.