ISS TECHNICAL SERVICES HOLDINGS LIMITED
Company number 00358239
- Company Overview for ISS TECHNICAL SERVICES HOLDINGS LIMITED (00358239)
- Filing history for ISS TECHNICAL SERVICES HOLDINGS LIMITED (00358239)
- People for ISS TECHNICAL SERVICES HOLDINGS LIMITED (00358239)
- Charges for ISS TECHNICAL SERVICES HOLDINGS LIMITED (00358239)
- More for ISS TECHNICAL SERVICES HOLDINGS LIMITED (00358239)
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
|
|
25 Mar 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Mar 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
23 Mar 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
17 Feb 2015 | CERTNM |
Company name changed gsh group LIMITED\certificate issued on 17/02/15
|
|
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
|
|
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
|
|
21 Jan 2015 | AP03 |
Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
|
|
21 Jan 2015 | AP01 |
Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015
|
|
21 Jan 2015 | TM01 |
Termination of appointment of John Davy as a director on 15 January 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
|
|
08 Jan 2015 | MAR | Re-registration of Memorandum and Articles |