- Company Overview for ISS TECHNICAL SERVICES UK LIMITED (04207721)
- Filing history for ISS TECHNICAL SERVICES UK LIMITED (04207721)
- People for ISS TECHNICAL SERVICES UK LIMITED (04207721)
- Charges for ISS TECHNICAL SERVICES UK LIMITED (04207721)
- More for ISS TECHNICAL SERVICES UK LIMITED (04207721)
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) |
---|---|---|---|
24 Mar 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
23 Mar 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
17 Feb 2015 | CERTNM |
Company name changed gsh uk LIMITED\certificate issued on 17/02/15
|
|
17 Feb 2015 | CONNOT | Change of name notice | |
11 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
11 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
11 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2015 | CC04 | Statement of company's objects | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2015 | AD01 | Registered office address changed from 3Rd Floor John Stow House 18 Bevis Marks London EC3A 7JB to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 23 January 2015 | |
23 Jan 2015 | AP01 |
Appointment of Mr Gary John Kidd as a director on 15 January 2015
|
|
23 Jan 2015 | AP01 |
Appointment of Mr Matthew Brabin as a director on 15 January 2015
|
|
23 Jan 2015 | AP01 | Appointment of Mr Richard Ian Sykes as a director on 15 January 2015 | |
23 Jan 2015 | AP03 | Appointment of Mr Matthew Brabin as a secretary on 15 January 2015 | |
23 Jan 2015 | TM01 |
Termination of appointment of Ian Davidson as a director on 15 January 2015
|
|
23 Jan 2015 | TM01 |
Termination of appointment of John Davy as a director on 15 January 2015
|
|
23 Jan 2015 | TM01 |
Termination of appointment of Clive John Clarke as a director on 15 January 2015
|
|
23 Jan 2015 | TM02 |
Termination of appointment of Ian Davidson as a secretary on 15 January 2015
|
|
02 Dec 2014 | TM01 | Termination of appointment of Christopher Paul Riley as a director on 28 November 2014 | |
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|