SGS BUSINESS PROCESS SERVICES (UK) LIMITED
Company number 03851175
- Company Overview for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- Filing history for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- People for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- Charges for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- Registers for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
- More for SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)
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) |
---|---|---|---|
01 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
03 Sep 2014 | CH01 | Director's details changed for Mr Laurence Moorse on 23 August 2014 | |
08 Jul 2014 | MR01 | Registration of charge 038511750010, created on 1 July 2014 | |
07 Jul 2014 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary | |
07 Jul 2014 | TM02 | Termination of appointment of Ian Farrelly as a secretary | |
09 May 2014 | AP01 | Appointment of Mr Robert Martin Fielding as a director | |
09 May 2014 | AP01 | Appointment of Mr Laurence Moorse as a director | |
08 May 2014 | TM01 | Termination of appointment of David Sandhu as a director | |
08 May 2014 | TM01 | Termination of appointment of Simon Pook as a director | |
08 May 2014 | TM01 | Termination of appointment of Peter Harrison as a director | |
08 May 2014 | TM01 | Termination of appointment of Christopher Shaw as a director | |
08 May 2014 | AP01 | Appointment of Mr Nigel David Allen as a director | |
08 May 2014 | TM01 | Termination of appointment of Paul Mccarthy as a director | |
08 Nov 2013 | AUD | Auditor's resignation | |
23 Oct 2013 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshirw PO15 5UA on 23 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | AD01 | Registered office address changed from Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB on 23 October 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Sep 2013 | CERTNM |
Company name changed ai claims solutions (uk) LIMITED\certificate issued on 27/09/13
|
|
30 Aug 2013 | TM02 | Termination of appointment of Peter Harrison as a secretary | |
30 Aug 2013 | AP03 | Appointment of Mr Ian Farrelly as a secretary | |
02 May 2013 | MR04 | Satisfaction of charge 5 in full | |
05 Feb 2013 | AA01 | Previous accounting period extended from 30 December 2012 to 31 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
28 Aug 2012 | TM01 | Termination of appointment of Peter Taylor as a director |