Advanced company searchLink opens in new window

INTERSERVE PROJECT SERVICES LIMITED

Company number 01453893

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)
15 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Nov 2021 LIQ01 Declaration of solvency
26 Nov 2021 600 Appointment of a voluntary liquidator
26 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-10
30 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
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
08 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-18
08 Mar 2021 CONNOT Change of name notice
05 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
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
20 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
18 Oct 2018 PSC05 Change of details for Bandt Limited as a person with significant control on 18 October 2018
04 Sep 2018 AP01 Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018
04 Sep 2018 TM01 Termination of appointment of James Thomas Fell as a director on 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
22 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jun 2018 AP03 Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018