Advanced company searchLink opens in new window

LLOYD'S REGISTER GROUP SERVICES LIMITED

Company number 06193893

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)
03 Nov 2017 TM02 Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017
03 Nov 2017 AP03 Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017
07 Mar 2017 AA Full accounts made up to 30 June 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
05 Dec 2016 AP01 Appointment of Timothy Ian Bower as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Keith Owen Povey as a director on 30 November 2016
01 Dec 2016 AP01 Appointment of Mr Simon Oliver Nice as a director on 30 November 2016
24 Feb 2016 AA Full accounts made up to 30 June 2015
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
15 Apr 2015 AA Full accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
24 Oct 2014 AP03 Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
24 Oct 2014 AP03 Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014
24 Oct 2014 TM02 Termination of appointment of Timothy Scott White as a secretary on 20 September 2014
28 Jul 2014 AUD Auditor's resignation
17 Mar 2014 AA Full accounts made up to 30 June 2013
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
11 Nov 2013 CH01 Director's details changed for Mr Keith Owen Povey on 29 October 2013
08 Apr 2013 AA Full accounts made up to 30 June 2012
06 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
01 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mr Keith Owen Povey on 31 May 2011
10 Feb 2011 AA Full accounts made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders