- Company Overview for EDWARDS SUPPORT SERVICES LIMITED (08030344)
- Filing history for EDWARDS SUPPORT SERVICES LIMITED (08030344)
- People for EDWARDS SUPPORT SERVICES LIMITED (08030344)
- More for EDWARDS SUPPORT SERVICES LIMITED (08030344)
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) |
---|---|---|---|
27 Aug 2013 | AP01 | Appointment of Mr John Edward Stark Pay as a director | |
08 Aug 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
30 Jul 2013 | TM01 | Termination of appointment of Jesper Christensen as a director | |
24 Jul 2013 | AP01 | Appointment of Mr John Allan Raymond Smith as a director | |
24 Jul 2013 | TM01 |
Termination of appointment of Jane Tabor as a director
|
|
23 Jul 2013 | TM01 | Termination of appointment of Raymond Kipling as a director | |
18 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
27 Mar 2013 | TM01 | Termination of appointment of Stephanie Hale as a director | |
06 Feb 2013 | AP01 | Appointment of Mrs Stephanie Stokes as a director | |
06 Feb 2013 | AP01 | Appointment of Mrs Jane Norah Katharine Tabor as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Raymond John Kipling as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Charles Keith Rowland as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Gary Leedale Knight as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Ann Hughes as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Angela Cunningham as a director | |
30 Aug 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 | |
08 May 2012 | AP03 | Appointment of Eliezer John Kennar as a secretary | |
26 Apr 2012 | AP01 | Appointment of Mrs Stephanie Ann Hale as a director | |
26 Apr 2012 | AP01 | Appointment of Eliezer John Kennar as a director | |
13 Apr 2012 | NEWINC | Incorporation |