Advanced company searchLink opens in new window

INTERSERVE ENGINEERING LIMITED

Company number 01261946

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)
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-20
02 Oct 2023 LIQ02 Statement of affairs
15 Sep 2023 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 15 September 2023
27 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
21 Jun 2023 AA01 Previous accounting period shortened from 27 June 2022 to 26 June 2022
24 Mar 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
26 Jan 2023 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 29 June 2021 to 28 June 2021
17 Sep 2021 AA01 Previous accounting period extended from 29 December 2020 to 29 June 2021
31 Jul 2021 AP01 Appointment of Mr Jeremy Mark White as a director on 29 July 2021
30 Jul 2021 TM01 Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
11 Mar 2021 AA Full accounts made up to 31 December 2019
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
21 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
04 Dec 2020 PSC05 Change of details for West's Group International 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
18 May 2020 MR05 All of the property or undertaking has been released and no longer forms part of charge 012619460004
18 May 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 012619460003
18 May 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 012619460006