Advanced company searchLink opens in new window

INTERSERVE PLC

Company number 00088456

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)
03 Mar 2016 TM01 Termination of appointment of Norman Roy Blackwell as a director on 29 February 2016
08 Jan 2016 CH01 Director's details changed for Mr Russell John King on 6 January 2016
04 Jan 2016 AP01 Appointment of Mr Glyn Anthony Barker as a director on 1 January 2016
01 Jul 2015 AR01 Annual return made up to 21 June 2015 no member list
Statement of capital on 2015-07-01
  • GBP 14,520,747.7
26 May 2015 AA Group of companies' accounts made up to 31 December 2014
26 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 12/05/2015
26 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2015 TM01 Termination of appointment of Leslie Gray Cullen as a director on 12 May 2015
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 14,520,747.7
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 14,425,965.9
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 14,391,761.7
01 Sep 2014 AP01 Appointment of Mr Russell John King as a director on 1 September 2014
01 Sep 2014 TM01 Termination of appointment of David Allan Thorpe as a director on 31 August 2014
01 Aug 2014 AP01 Appointment of Mr Nicholas Robin Salmon as a director on 1 August 2014
24 Jul 2014 AR01 Annual return made up to 21 June 2014 no member list
Statement of capital on 2014-07-24
  • GBP 14,390,896.2
20 May 2014 AUD Auditor's resignation
20 May 2014 AA Group of companies' accounts made up to 31 December 2013
20 May 2014 MEM/ARTS Memorandum and Articles of Association
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General meeting other than agm called not less than 14 days notice 13/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 14,390,896.2000
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 14,204,758.6
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 14,203,258.6
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 14,200,458.60