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) |
---|---|---|---|
19 Aug 2017 | MR04 | Satisfaction of charge 064724860007 in full | |
24 Apr 2017 | AA | Accounts for a medium company made up to 31 October 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
21 Oct 2016 | AD01 | Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB England to Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP on 21 October 2016 | |
21 Oct 2016 | AD03 | Register(s) moved to registered inspection location One Forbury Square the Forbury Reading Berkshire RG1 3EB | |
21 Oct 2016 | AD02 | Register inspection address has been changed from Beswicks Solicitors Sigma House Festival Way Lakeside Stoke-on-Trent ST1 5RY to One Forbury Square the Forbury Reading Berkshire RG1 3EB | |
21 Oct 2016 | AD01 | Registered office address changed from 60 Portman Road Reading Berkshire RG30 1EA to One Forbury Square the Forbury Reading Berkshire RG1 3EB on 21 October 2016 | |
07 Jul 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 13 June 2016
|
|
12 May 2016 | AP01 | Appointment of Brian Connolly as a director on 4 May 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | TM01 | Termination of appointment of William N Thorndike Jr as a director on 30 October 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Martin Steber as a director on 30 October 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Alessandro Mina as a director on 30 October 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of John Michael Gray Chendo as a director on 30 October 2015 | |
28 Jul 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
22 May 2015 | AR01 | Annual return made up to 10 March 2015 with full list of shareholders | |
11 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
01 Aug 2014 | AA | Accounts for a small company made up to 31 October 2013 |