- Company Overview for INNSERVE TECHNICAL SERVICES GROUP LIMITED (07202522)
- Filing history for INNSERVE TECHNICAL SERVICES GROUP LIMITED (07202522)
- People for INNSERVE TECHNICAL SERVICES GROUP LIMITED (07202522)
- More for INNSERVE TECHNICAL SERVICES GROUP LIMITED (07202522)
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) |
---|---|---|---|
30 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
29 Mar 2017 | AA | Full accounts made up to 1 January 2017 | |
19 Apr 2016 | AA | Full accounts made up to 27 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
19 May 2015 | AA | Group of companies' accounts made up to 28 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
18 Sep 2014 | AA | Group of companies' accounts made up to 29 December 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
26 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
26 Jul 2012 | AA | Group of companies' accounts made up to 1 January 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
16 May 2011 | AA | Group of companies' accounts made up to 2 January 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
25 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2011 | AD02 | Register inspection address has been changed | |
25 Mar 2011 | CH01 | Director's details changed for Mr Nicholas Martin Bryan on 25 March 2010 | |
25 Sep 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
09 Jul 2010 | CERTNM |
Company name changed st james parade (126) LIMITED\certificate issued on 09/07/10
|
|
18 Jun 2010 | AD01 | Registered office address changed from the Old Maltings Leeds Road Tadcaster North Yorkshire LS24 9HB on 18 June 2010 | |
18 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 20 May 2010
|
|
17 Jun 2010 | AD01 | Registered office address changed from Burlington House Grange Drive Hedge End Southampton SO30 2AF United Kingdom on 17 June 2010 | |
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 20 May 2010
|
|
10 Jun 2010 | CONNOT | Change of name notice |