LLOYD'S REGISTER GROUP SERVICES LIMITED
Company number 06193893
- Company Overview for LLOYD'S REGISTER GROUP SERVICES LIMITED (06193893)
- Filing history for LLOYD'S REGISTER GROUP SERVICES LIMITED (06193893)
- People for LLOYD'S REGISTER GROUP SERVICES LIMITED (06193893)
- More for LLOYD'S REGISTER GROUP SERVICES LIMITED (06193893)
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
|
|
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
|
|
24 Oct 2014 | AP03 |
Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014
|
|
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
|
|
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 |