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)
03 Jan 2017 TM01 Termination of appointment of Richard John Adam as a director on 31 December 2016
16 Dec 2016 MR01 Registration of charge 030117910001, created on 9 December 2016
08 Dec 2016 AP01 Appointment of Mr Richard John Adam as a director on 8 December 2016
01 Dec 2016 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 1 December 2016
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
19 Oct 2016 TM01 Termination of appointment of Colin Macpherson as a director on 14 October 2016
01 Jul 2016 TM01 Termination of appointment of Michael Kasher as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Nigel Paul Taylor as a director on 30 June 2016
19 May 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000,000
16 Oct 2015 CH01 Director's details changed for Michael Kasher on 16 October 2015
16 Oct 2015 CH01 Director's details changed for Mr John Christopher Platt on 16 October 2015
08 May 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 CH01 Director's details changed for Mr Richard Gregg Lumby on 2 March 2015
20 Mar 2015 CH03 Secretary's details changed for Alison Margaret Shepley on 17 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Mr Richard John Howson on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Colin Macpherson on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
03 Feb 2015 AUD Auditor's resignation
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000,000
22 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 TM01 Termination of appointment of Alan Hayward as a director on 11 September 2014