Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-10-01 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-02 => 2021-10-01 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/21 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES |
2021-12-07 |
delete company_previous_name GUY MAUNSELL INTERNATIONAL SERVICES LIMITED |
2021-07-07 |
update accounts_last_madeup_date 2019-09-27 => 2020-10-02 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/20 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES |
2020-11-09 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE LUCY LANG |
2020-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL MCCALL |
2020-08-07 |
update accounts_last_madeup_date 2018-09-28 => 2019-09-27 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/19 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
2019-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BOLAJI MORUF TAIWO / 14/08/2019 |
2019-06-09 |
delete address ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON ENGLAND SW19 4DR |
2019-06-09 |
insert address ALDGATE TOWER 2 LEMAN STREET LONDON UNITED KINGDOM E1 8FA |
2019-06-09 |
update registered_address |
2019-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 30/05/2019 |
2019-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ROSALIND MCCALL / 30/05/2019 |
2019-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2019 FROM
ST. GEORGE'S HOUSE
5 ST. GEORGE'S ROAD
WIMBLEDON
LONDON
SW19 4DR
ENGLAND |
2019-05-07 |
update account_category FULL => SMALL |
2019-05-07 |
update accounts_last_madeup_date 2017-09-29 => 2018-09-28 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
2019-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/18 |
2019-01-07 |
update statutory_documents SECRETARY APPOINTED MR BOLAJI MORUF TAIWO |
2018-12-10 |
update statutory_documents DIRECTOR APPOINTED MR CHERYL ROSALIND MCCALL |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHERYL ROSALIND MCCALL / 10/12/2018 |
2018-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN ROBSON |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-29 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/17 |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
2017-09-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN PRICE |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL |
2017-08-07 |
update accounts_last_madeup_date 2015-10-02 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2016-12-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN |
2016-12-19 |
delete address AECOM HOUSE 63-77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER |
2016-12-19 |
insert address ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON ENGLAND SW19 4DR |
2016-12-19 |
update registered_address |
2016-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2016 FROM
5 ST. GEORGES HOUSE
ST. GEORGES ROAD
WIMBLEDON
LONDON
SW19 4DR
ENGLAND |
2016-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM
AECOM HOUSE 63-77 VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3ER |
2016-10-26 |
update statutory_documents SECRETARY APPOINTED MRS JENNI THERESE KLASSEN |
2016-08-07 |
update accounts_last_madeup_date 2014-10-03 => 2015-10-02 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW POOLE |
2016-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/15 |
2016-05-11 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-11 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-04-28 |
update statutory_documents 12/04/16 FULL LIST |
2016-02-22 |
update statutory_documents SECRETARY APPOINTED MR ANDREW PHILIP POOLE |
2016-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN ADAMSON |
2015-10-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-10-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-07-07 |
update accounts_last_madeup_date 2013-09-27 => 2014-10-03 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/10/14 |
2015-06-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-06-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-05-01 |
update statutory_documents 12/04/15 FULL LIST |
2015-03-20 |
update statutory_documents DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL |
2015-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
2014-12-01 |
update statutory_documents SECTION 519 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-28 => 2013-09-27 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/13 |
2014-06-07 |
delete address AECOM HOUSE 63-77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 3ER |
2014-06-07 |
insert address AECOM HOUSE 63-77 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-06-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-05-07 |
update statutory_documents 12/04/14 FULL LIST |
2014-04-23 |
update statutory_documents DIRECTOR APPOINTED MR GLENN ROY ROBSON |
2014-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY SHIMODA |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-28 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/12 |
2013-06-26 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-26 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-01 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-10 |
update statutory_documents 12/04/13 FULL LIST |
2012-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-05-09 |
update statutory_documents 12/04/12 FULL LIST |
2011-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/10 |
2011-05-11 |
update statutory_documents SECRETARY APPOINTED MR IAN JAMES ADAMSON |
2011-05-11 |
update statutory_documents 12/04/11 FULL LIST |
2011-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
THE JOHNSON BUILDING
77 HATTON GARDEN
LONDON
EC1N 8JS |
2011-05-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES SMITH |
2011-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN KEMP |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/10/09 |
2010-05-27 |
update statutory_documents 12/04/10 FULL LIST |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WESLEY SHIMODA / 01/04/2010 |
2009-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/10/08 |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/07 |
2008-06-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DENIS JOHNSTON |
2008-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVENSON / 01/05/2008 |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/06 |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS |
2006-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
5TH FLOOR ENERGY HOUSE
9 KING STREET
LONDON
EC2V 8EA |
2006-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/04 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/10/03 |
2004-07-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 03/10/03 |
2004-04-19 |
update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/02 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
2002-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/09/01 |
2002-07-17 |
update statutory_documents SECRETARY RESIGNED |
2002-07-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/02 FROM:
MAUNSELL HOUSE
160 CROYDON ROAD
BECKENHAM
KENT BR3 4DE |
2002-05-08 |
update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
2001-10-09 |
update statutory_documents COMPANY NAME CHANGED
GUY MAUNSELL INTERNATIONAL SERVI
CES LIMITED
CERTIFICATE ISSUED ON 09/10/01 |
2001-09-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/09/00 |
2000-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
2000-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-09 |
update statutory_documents SECRETARY RESIGNED |
2000-05-19 |
update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-06-09 |
update statutory_documents RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS |
1999-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-05-24 |
update statutory_documents RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS |
1998-02-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
1998-02-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-10-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-08 |
update statutory_documents SECRETARY RESIGNED |
1997-06-23 |
update statutory_documents RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS |
1997-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-06-14 |
update statutory_documents RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS |
1996-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1995-05-15 |
update statutory_documents RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS |
1995-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-04-08 |
update statutory_documents RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS |
1994-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-01-26 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/93 FROM:
YEOMAN HOUSE
63 CROYDON ROAD
LONDON
SE20 7TP |
1993-05-05 |
update statutory_documents RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS |
1993-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-16 |
update statutory_documents RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS |
1991-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1991-06-02 |
update statutory_documents RETURN MADE UP TO 11/04/91; FULL LIST OF MEMBERS |
1990-10-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1990-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/90 FROM:
28 LINCOLN'S INN FIELDS
LONDON
WC2A 3HH |
1990-06-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-06-19 |
update statutory_documents £ NC 100/10000
14/06/90 |
1990-06-19 |
update statutory_documents ADOPT MEM AND ARTS 14/06/90 |
1990-06-11 |
update statutory_documents COMPANY NAME CHANGED
FC9024 LIMITED
CERTIFICATE ISSUED ON 08/06/90 |
1990-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |