Advanced company searchLink opens in new window

INTERSERVE PILING LIMITED

Company number 00196260

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)
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
08 Jan 2019 TM01 Termination of appointment of Ian Michael Renhard as a director on 31 December 2018
12 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
22 May 2018 AA Full accounts made up to 31 December 2017
05 Feb 2018 AD01 Registered office address changed from 395 George Road Erdington Birmingham West Midlands B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018
21 Dec 2017 AP01 Appointment of Mr Andrew Jarman as a director on 21 December 2017
17 Nov 2017 TM01 Termination of appointment of Roy Bloom as a director on 16 November 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
02 Feb 2017 AP03 Appointment of Mr Mark Stuart Goldsworthy as a secretary on 2 February 2017
01 Feb 2017 TM02 Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,750,000
14 Dec 2015 CH01 Director's details changed for Roy Bloom on 17 August 2015
26 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,750,000
05 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,750,000
21 May 2014 AA Total exemption full accounts made up to 31 December 2013
03 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
01 May 2013 AP03 Appointment of Mr Benjamin Edward Badcock as a secretary
30 Apr 2013 AP01 Appointment of Mr Ian Michael Renhard as a director
30 Apr 2013 TM01 Termination of appointment of David Paterson as a director
30 Apr 2013 TM02 Termination of appointment of Julian Atkins as a secretary
25 Apr 2013 AA Total exemption full accounts made up to 31 December 2012