Advanced company searchLink opens in new window

INTERSERVE RETENTION AND MIP HOLDER LIMITED

Company number 00442140

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 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
28 Sep 2023 AA Full accounts made up to 30 June 2022
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
20 Jun 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
23 Mar 2023 AA01 Previous accounting period shortened from 29 June 2022 to 28 June 2022
08 Nov 2022 AA Full accounts made up to 30 June 2021
20 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
21 Jun 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
17 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
21 Jun 2021 TM01 Termination of appointment of Anthony Kenneth Smythe as a director on 18 June 2021
21 Jun 2021 TM01 Termination of appointment of Christopher James Edwards as a director on 18 June 2021
17 Jun 2021 AP01 Appointment of Mr Martyn John Everett as a director on 17 June 2021
17 Jun 2021 AP01 Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 17 June 2021
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
04 Feb 2021 TM01 Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021
04 Feb 2021 AP01 Appointment of Mr Christopher James Edwards as a director on 3 February 2021
03 Feb 2021 TM02 Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Dec 2020 PSC05 Change of details for Interserve Group Limited as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Oct 2019 PSC02 Notification of Interserve Group Limited as a person with significant control on 25 September 2019
09 Oct 2019 PSC07 Cessation of Interserve Plc as a person with significant control on 25 September 2019