- 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) |
---|---|---|---|
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | AP01 | Appointment of Mr Gary John Head as a director on 27 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Christian Leth Nielsen as a director on 27 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Jason Sebastian Jones as a director on 27 November 2015 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
13 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Alan Millard on 8 January 2013 | |
30 May 2012 | AA | Full accounts made up to 31 December 2011 | |
25 May 2012 | TM01 | Termination of appointment of Gary Head as a director | |
23 May 2012 | AP03 | Appointment of John Keith Taylor as a secretary | |
04 Apr 2012 | CH01 | Director's details changed for Mr Gary John Head on 3 April 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Stephen Langan on 28 March 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
01 Dec 2011 | TM01 | Termination of appointment of Paul Cooper as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | TM02 | Termination of appointment of Maria Buxton-Smith as a secretary | |
19 Apr 2011 | TM02 | Termination of appointment of Kathryn Silverwood as a secretary | |
19 Apr 2011 | AP03 | Appointment of Maria Rita Buxton-Smith as a secretary | |
19 Apr 2011 | AD01 | Registered office address changed from 1 Great St. Helen's London EC3A 6HX United Kingdom on 19 April 2011 | |
07 Apr 2011 | AP01 | Appointment of Mr Gary John Head as a director | |
31 Mar 2011 | AP01 | Appointment of Stephen Langan as a director |