- Company Overview for EXTERNAL SERVICES GROUP LIMITED (03731379)
- Filing history for EXTERNAL SERVICES GROUP LIMITED (03731379)
- People for EXTERNAL SERVICES GROUP LIMITED (03731379)
- Charges for EXTERNAL SERVICES GROUP LIMITED (03731379)
- More for EXTERNAL SERVICES GROUP LIMITED (03731379)
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 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Dec 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
06 May 2015 | TM01 | Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
23 Aug 2013 | AP01 | Appointment of Mr Andrew Mark Lloyd Jones as a director | |
23 Aug 2013 | AP01 | Appointment of Mr Pete Lee as a director | |
26 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
08 Mar 2013 | TM01 | Termination of appointment of Niall Pollard as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Louise Dickinson as a director | |
21 Dec 2012 | TM02 | Termination of appointment of Louise Dickinson as a secretary | |
22 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of John Barrett as a director | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
03 Nov 2011 | AA | Full accounts made up to 31 January 2011 | |
20 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
20 May 2011 | CH01 | Director's details changed for Mr Niall Mackinlay Pollard on 11 March 2011 | |
20 May 2011 | CH01 | Director's details changed for Ms Louise Dickinson on 11 March 2011 | |
20 May 2011 | CH01 | Director's details changed for Mr John Barrett on 11 March 2011 | |
20 May 2011 | CH03 | Secretary's details changed for Ms Louise Dickinson on 11 March 2011 | |
09 May 2011 | TM01 | Termination of appointment of Simon Maude as a director | |
03 Mar 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 January 2011 |