- Company Overview for TYSER GROUP SERVICES LIMITED (01224375)
- Filing history for TYSER GROUP SERVICES LIMITED (01224375)
- People for TYSER GROUP SERVICES LIMITED (01224375)
- Charges for TYSER GROUP SERVICES LIMITED (01224375)
- More for TYSER GROUP SERVICES LIMITED (01224375)
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) |
---|---|---|---|
11 Jul 2014 | CH01 | Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Miss Katherine Anne Breading on 10 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Mrs Swati Panesar on 10 July 2014 | |
12 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Jun 2014 | AP01 | Appointment of Mr Gary John Andrews as a director | |
04 Jun 2014 | AP01 | Appointment of Mr Ian Michael Witt as a director | |
03 Jun 2014 | AP01 | Appointment of Mr David Brian Green as a director | |
03 Jun 2014 | AP01 | Appointment of Mrs Swati Panesar as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Edward Charles Slade as a director | |
03 Jun 2014 | AP01 | Appointment of Mr Mark James as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Christopher Elliott as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
16 Jan 2014 | AP01 | Appointment of Miss Katherine Breading as a director | |
28 Aug 2013 | TM01 | Termination of appointment of Quintin Heaney as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Janice Perry as a director | |
29 May 2013 | AA | Full accounts made up to 31 December 2012 | |
17 May 2013 | AP03 | Appointment of Mr Mark James as a secretary | |
16 May 2013 | TM02 | Termination of appointment of Janice Perry as a secretary | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Quintin John Heaney on 1 January 2012 | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 May 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
18 Oct 2010 | TM01 | Termination of appointment of Edward Slade as a director |