Advanced company searchLink opens in new window

ISS TECHNICAL SERVICES HOLDINGS LIMITED

Company number 00358239

Filter by category

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)
06 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
29 Jun 2015 CH01 Director's details changed for Mr Richard Ian Sykes on 1 June 2015
29 Jun 2015 AP01 Appointment of Mr Jorn Vestergaard as a director on 1 June 2015
25 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin
25 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Sykes
25 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary Kidd
24 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Davy
24 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson
24 Mar 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin
23 Mar 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM02 for Ian Davidson
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 184,800
17 Feb 2015 CERTNM Company name changed gsh group LIMITED\certificate issued on 17/02/15
  • RES15 ‐ Change company name resolution on 2015-02-12
17 Feb 2015 CONNOT Change of name notice
11 Feb 2015 MR04 Satisfaction of charge 24 in full
30 Jan 2015 MA Memorandum and Articles of Association
22 Jan 2015 AP01 Appointment of Mr Gary John Kidd as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2015
21 Jan 2015 AD01 Registered office address changed from 3Rd Floor John Stow House 18 Bevis Marks London EC3A 7JB to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 21 January 2015
21 Jan 2015 AP01 Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2015
21 Jan 2015 AP03 Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 24/03/2015
21 Jan 2015 AP01 Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/2015
21 Jan 2015 TM01 Termination of appointment of John Davy as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
21 Jan 2015 TM02 Termination of appointment of Ian Davidson as a secretary on 15 January 2015
21 Jan 2015 TM01 Termination of appointment of Ian Davidson as a director on 15 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 24/03/2015
08 Jan 2015 MAR Re-registration of Memorandum and Articles