- Company Overview for HISCOX SERVICES (UK) LIMITED (03294530)
- Filing history for HISCOX SERVICES (UK) LIMITED (03294530)
- People for HISCOX SERVICES (UK) LIMITED (03294530)
- Charges for HISCOX SERVICES (UK) LIMITED (03294530)
- Insolvency for HISCOX SERVICES (UK) LIMITED (03294530)
- More for HISCOX SERVICES (UK) LIMITED (03294530)
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) |
---|---|---|---|
02 Sep 2019 | TM01 | Termination of appointment of Juan De Castro Paredes as a director on 30 August 2019 | |
24 May 2019 | TM01 | Termination of appointment of Gary John Head as a director on 23 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Rebecca Clare Ince as a director on 23 May 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Christian Leth Nielsen as a director on 15 January 2019 | |
15 Jan 2019 | AP01 | Appointment of Ms Rebecca Clare Ince as a director on 15 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | TM01 | Termination of appointment of James Anthony Brennan as a director on 27 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Stephen Langan as a director on 1 July 2018 | |
26 Mar 2018 | AP03 | Appointment of Ms Lori-Lee Hall as a secretary on 23 March 2018 | |
26 Mar 2018 | TM02 | Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jun 2017 | AP01 | Appointment of Juan De Castro Paredes as a director on 21 March 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr James Anthony Brennan as a director on 2 March 2017 | |
22 Apr 2017 | AP03 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 | |
21 Apr 2017 | TM02 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Alan Millard as a director on 22 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Sep 2016 | TM01 | Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016 | |
16 Mar 2016 | CERTNM |
Company name changed blyth valley LIMITED\certificate issued on 16/03/16
|
|
10 Mar 2016 | CONNOT | Change of name notice | |
06 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|