Advanced company searchLink opens in new window

ISS TECHNICAL SERVICES ACCOUNTS LIMITED

Company number 08526410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2018 AA Full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
06 Dec 2016 AD01 Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016
16 Oct 2016 AP01 Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016
16 Oct 2016 TM01 Termination of appointment of Jorn Vestergaard as a director on 3 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 TM01 Termination of appointment of Gary John Kidd as a director on 1 September 2016
12 Aug 2016 AP01 Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016
12 Aug 2016 TM01 Termination of appointment of Richard Ian Sykes as a director on 1 August 2016
18 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
27 Nov 2015 TM02 Termination of appointment of Matthew Brabin as a secretary on 13 November 2015
27 Nov 2015 TM01 Termination of appointment of Matthew Brabin as a director on 13 November 2015
23 Nov 2015 TM01 Termination of appointment of Matthew Brabin as a director on 13 November 2015
23 Nov 2015 TM02 Termination of appointment of Matthew Brabin as a secretary on 13 November 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jun 2015 CH01 Director's details changed for Mr Richard Ian Sykes on 1 June 2015
29 Jun 2015 AP01 Appointment of Mr Jorn Vestergaard as a director on 1 June 2015
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
24 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin
24 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Sykes
24 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary Kidd
24 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Davy
24 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson