- Company Overview for IMSERV EUROPE LIMITED (02749624)
- Filing history for IMSERV EUROPE LIMITED (02749624)
- People for IMSERV EUROPE LIMITED (02749624)
- Charges for IMSERV EUROPE LIMITED (02749624)
- More for IMSERV EUROPE LIMITED (02749624)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
16 Jan 2025 | AP01 | Appointment of Mrs Joanne Margaret Cox as a director on 6 January 2025 | |
16 Jan 2025 | TM01 | Termination of appointment of Steven Paul Brown as a director on 6 January 2025 | |
06 Nov 2024 | AP01 | Appointment of Mr Martin Somerville as a director on 16 October 2024 | |
07 Oct 2024 | AAMD | Amended full accounts made up to 31 December 2023 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Mar 2023 | CH01 | Director's details changed for Raj Bhogaita on 1 February 2023 | |
02 Mar 2023 | AP01 | Appointment of Raj Bhogaita as a director on 1 February 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
12 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Nov 2022 | TM01 | Termination of appointment of Bill Power as a director on 31 October 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Bill Power as a director on 12 February 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
04 Feb 2022 | MR01 | Registration of charge 027496240007, created on 2 February 2022 | |
07 Sep 2021 | AD01 | Registered office address changed from Cygnus House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England to Cygnus Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 7 September 2021 | |
07 Sep 2021 | TM02 | Termination of appointment of Invensys Secretaries Limited as a secretary on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from . Stafford Park 5 Telford TF3 3BL England to Cygnus House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS on 7 September 2021 | |
07 Sep 2021 | PSC02 | Notification of Jordan Bidco Limited as a person with significant control on 31 August 2021 | |
07 Sep 2021 | PSC07 | Cessation of Invensys International Holdings Limited as a person with significant control on 31 August 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Trevor Lambeth as a director on 31 August 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Kelly Jean Becker as a director on 31 August 2021 | |
04 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jun 2021 | CH01 | Director's details changed for Kelly Jean Becker on 1 April 2021 |