- 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) |
---|---|---|---|
23 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
29 Jan 2021 | AP01 | Appointment of Kelly Jean Becker as a director on 31 December 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Michael Patrick Hughes as a director on 31 December 2020 | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jun 2020 | PSC05 | Change of details for Invensys International Holdings Limited as a person with significant control on 10 July 2017 | |
27 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
19 Dec 2018 | TM01 | Termination of appointment of Peter Irwin Wexler as a director on 17 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
27 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
16 May 2018 | CH01 | Director's details changed for Director Michael Patrick Hughes on 3 April 2018 | |
04 Oct 2017 | AP01 | Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Tanuja Randery as a director on 13 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
15 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2017 | AD01 | Registered office address changed from Schneider Electric Stafford Park 5 Telford TF3 3BL England to . Stafford Park 5 Telford TF3 3BL on 7 September 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 19 July 2017 | |
09 Oct 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
30 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
13 Aug 2015 | TM01 | Termination of appointment of Kevin Charles Smith as a director on 31 July 2015 | |
05 May 2015 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 | |
26 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Mar 2015 | AP01 | Appointment of Tanuja Randery as a director on 1 March 2015 |