Advanced company searchLink opens in new window

NORLAND INTEGRATED SERVICES LIMITED

Company number 01878843

Filter by category

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)
19 Apr 2012 AP01 Appointment of Paul James Saville-King as a director
16 Apr 2012 AD01 Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA United Kingdom on 16 April 2012
16 Apr 2012 TM02 Termination of appointment of Jeremy Simon as a secretary
16 Apr 2012 AP03 Appointment of Daphne Valerie Cash as a secretary
16 Apr 2012 AP01 Appointment of Duncan James Green as a director
16 Apr 2012 TM01 Termination of appointment of Paul Crilly as a director
16 Apr 2012 TM01 Termination of appointment of John King as a director
13 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares & company books 03/04/2012
27 Mar 2012 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
20 Mar 2012 AA Full accounts made up to 30 April 2011
15 Feb 2012 AD01 Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on 15 February 2012
15 Feb 2012 CH03 Secretary's details changed for Mr Jeremy Paul Simon on 15 February 2012
14 Oct 2011 TM01 Termination of appointment of Colin Patrick Mathew Thompson as a director
06 Sep 2011 TM01 Termination of appointment of Nicholas Shepherd as a director
06 Sep 2011 TM01 Termination of appointment of Barry Nealon as a director
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of John David King as a director
29 Mar 2011 AP01 Appointment of Nigel John Roberts as a director
01 Feb 2011 AA Full accounts made up to 30 April 2010
01 Feb 2011 TM01 Termination of appointment of David Ewen as a director
08 Sep 2010 AP01 Appointment of Colin Patrick Mathew Thompson as a director
28 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
18 Jun 2010 TM01 Termination of appointment of David Murray as a director
10 Jun 2010 CC04 Statement of company's objects
10 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 07/06/2010