OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED
Company number 06472486
- Company Overview for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- Filing history for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- People for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- Charges for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- Registers for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
- More for OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED (06472486)
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) |
---|---|---|---|
07 Aug 2019 | TM01 | Termination of appointment of David Manifold as a director on 19 July 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of David Manifold as a secretary on 19 July 2019 | |
03 Jul 2019 | AA | Full accounts made up to 31 October 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
13 Feb 2019 | AP01 | Appointment of Mr Espen Halvorsen as a director on 5 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Brian Connolly as a director on 4 February 2019 | |
01 Oct 2018 | AP01 | Appointment of Mr David Manifold as a director on 1 October 2018 | |
01 Oct 2018 | AP03 | Appointment of Mr David Manifold as a secretary on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Richard Frederick Patton as a director on 1 October 2018 | |
01 Oct 2018 | TM02 | Termination of appointment of Richard Frederick Patton as a secretary on 1 October 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
20 Mar 2018 | AD02 | Register inspection address has been changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX | |
16 Mar 2018 | AA | Full accounts made up to 31 October 2017 | |
20 Dec 2017 | MR01 | Registration of charge 064724860008, created on 19 December 2017 | |
16 Nov 2017 | PSC02 | Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 1 June 2016 | |
16 Nov 2017 | PSC05 | Change of details for Montagu Private Equity Llp as a person with significant control on 15 August 2017 | |
16 Nov 2017 | PSC05 | Change of details for Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017 | |
19 Oct 2017 | PSC02 | Notification of Montagu Private Equity Llp as a person with significant control on 15 August 2017 | |
19 Oct 2017 | PSC02 | Notification of Mpe (General Partner V) Ltd as a person with significant control on 15 August 2017 | |
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Richard Frederick Patton as a director on 1 September 2017 | |
04 Sep 2017 | AP03 | Appointment of Mr Richard Frederick Patton as a secretary on 1 September 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Brian Connolly as a secretary on 1 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Dennis E Barnedt Iii as a director on 1 September 2017 |