- Company Overview for G4S DSL HOLDINGS LIMITED (02488312)
- Filing history for G4S DSL HOLDINGS LIMITED (02488312)
- People for G4S DSL HOLDINGS LIMITED (02488312)
- Charges for G4S DSL HOLDINGS LIMITED (02488312)
- More for G4S DSL HOLDINGS LIMITED (02488312)
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) |
---|---|---|---|
02 Feb 2012 | CONNOT | Change of name notice | |
23 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
13 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
23 Dec 2010 | AP01 | Appointment of Mr Peter Vincent David as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Nigel Billingham as a director | |
22 Dec 2010 | AD01 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010 | |
22 Dec 2010 | AP03 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary | |
22 Dec 2010 | TM02 | Termination of appointment of Vasihali Patel as a secretary | |
22 Dec 2010 | AP01 | Appointment of Mr Soren Lundsberg-Nielsen as a director | |
11 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Aug 2010 | TM01 | Termination of appointment of Matthew Davies as a director | |
04 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
21 Jan 2010 | AP01 | Appointment of Mr Matthew Gordon Philip Davies as a director | |
17 Aug 2009 | 288b | Appointment terminated director noel philp | |
21 May 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Apr 2009 | 288b | Appointment terminated director christopher beese | |
25 Feb 2009 | 288a | Director appointed mr nigel anthony billingham | |
25 Feb 2009 | 288b | Appointment terminated director matthew brabin | |
24 Feb 2009 | 363a | Return made up to 20/01/09; full list of members | |
01 Aug 2008 | 288a | Secretary appointed mrs vasihali jagdish patel | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from egginton house, 25-28, buckingham gate, london. SW1E 6LD. | |
25 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
02 Jul 2008 | 288b | Appointment terminated secretary claire teague | |
23 Jan 2008 | 363a | Return made up to 20/01/08; full list of members |