CARILLION INTEGRATED SERVICES LIMITED
Company number 03679838
- Company Overview for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- Filing history for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- People for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- Charges for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- Insolvency for CARILLION INTEGRATED SERVICES LIMITED (03679838)
- More for CARILLION INTEGRATED SERVICES LIMITED (03679838)
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) |
---|---|---|---|
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 | |
16 Dec 2016 | MR01 | Registration of charge 036798380002, created on 9 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
31 Oct 2016 | AP01 | Appointment of Zafar Iqbal Khan as a director on 31 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Richard John Adam as a director on 31 October 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Mar 2015 | CH01 | Director's details changed for Mr Nigel Paul Taylor on 17 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Richard John Howson on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
19 Dec 2014 | AUD | Auditor's resignation | |
19 Dec 2014 | AUD | Auditor's resignation | |
08 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
22 Oct 2013 | CERTNM |
Company name changed john laing integrated services LIMITED\certificate issued on 22/10/13
|
|
21 Oct 2013 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN on 21 October 2013 | |
21 Oct 2013 | TM02 | Termination of appointment of Maria Lewis as a secretary | |
21 Oct 2013 | AP03 | Appointment of Mr Timothy Francis George as a secretary | |
21 Oct 2013 | AP01 | Appointment of Mr Nigel Paul Taylor as a director |