Advanced company searchLink opens in new window

IW GROUP SERVICES (UK) LIMITED

Company number 02755077

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 Feb 2020 AP01 Appointment of Mr Simon Oliver Loh as a director on 6 February 2020
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 Nov 2019 TM01 Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
14 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 07/10/2016
03 Jul 2017 PSC05 Change of details for Iwg Plc as a person with significant control on 19 December 2016
30 Jun 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
30 Jun 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
15 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
07 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with no updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control change) was registered on 14/07/17.
20 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change, information about people with significant control change) was registered on 14/07/17.
13 Oct 2016 AD01 Registered office address changed from , 268 Bath Road, Slough, Berkshire, SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john spencer
12 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014