Advanced company searchLink opens in new window

CARILLION TECHNICAL SERVICES (INSTALLATION) LIMITED

Company number 01180475

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 Oct 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018
13 Aug 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 9 August 2018
13 Aug 2018 TM01 Termination of appointment of Westley Maffei as a director on 9 August 2018
01 Jul 2018 COCOMP Order of court to wind up
19 Jun 2018 TM01 Termination of appointment of Lee James Mills as a director on 18 June 2018
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
10 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Timothy Francis George on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,000
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012