Advanced company searchLink opens in new window

CARILLION SERVICES LIMITED

Company number 03011791

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)
16 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 16 July 2019
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Plc as a person with significant control on 1 October 2018
12 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Jul 2018 TM02 Termination of appointment of Alison Margaret Shepley as a secretary on 3 July 2018
08 Jun 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 4 June 2018
21 Mar 2018 TM01 Termination of appointment of Keith Robertson Cochrane as a director on 14 February 2018
20 Mar 2018 TM01 Termination of appointment of Richard Gregg Lumby as a director on 26 February 2018
23 Jan 2018 COCOMP Order of court to wind up
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
27 Dec 2017 TM01 Termination of appointment of Emma Louise Mercer as a director on 27 December 2017
21 Dec 2017 TM01 Termination of appointment of Philip Ernest Shepley as a director on 21 December 2017
12 Dec 2017 AP01 Appointment of Emma Louise Mercer as a director on 12 December 2017
12 Dec 2017 AP01 Appointment of Keith Robertson Cochrane as a director on 12 December 2017
27 Nov 2017 CH03 Secretary's details changed for Alison Margaret Shepley on 20 November 2017
27 Nov 2017 CH01 Director's details changed for Mr Philip Ernest Shepley on 20 November 2017
07 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 AP01 Appointment of Mr Philip Ernest Shepley as a director on 19 October 2017
29 Sep 2017 TM01 Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017
24 Jul 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
04 Apr 2017 TM01 Termination of appointment of John Christopher Platt as a director on 8 March 2017
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates