Advanced company searchLink opens in new window

INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED

Company number 04446413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2015 MR01 Registration of charge 044464130005, created on 14 January 2015
06 Nov 2014 AA Full accounts made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 15,050,000
25 Feb 2014 MR01 Registration of charge 044464130004
25 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
23 May 2013 AD01 Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 May 2013
23 May 2013 CH01 Director's details changed for Mr Christopher Nigel Bock on 30 January 2013
15 May 2013 TM01 Termination of appointment of Craig Tatton as a director
14 Nov 2012 AA Full accounts made up to 30 June 2012
12 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Colin Forrest as a director
01 Nov 2011 AA Full accounts made up to 30 June 2011
23 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Mr Colin Ian Forrest on 22 May 2011
23 May 2011 CH01 Director's details changed for Mr Christopher Nigel Bock on 22 May 2011
23 May 2011 CH01 Director's details changed for Mr Craig Nicholas Tatton on 22 May 2011
23 May 2011 CH01 Director's details changed for Mr Darren Richard Leslie Hill on 22 May 2011
15 Dec 2010 AA Full accounts made up to 30 June 2010
21 Jul 2010 TM01 Termination of appointment of Paul Cossell as a director
20 Jul 2010 TM01 Termination of appointment of Michael Prettyman as a director
20 Jul 2010 TM01 Termination of appointment of Bernard Clarke as a director