Advanced company searchLink opens in new window

ISS TECHNICAL SOLUTIONS LIMITED

Company number 04130880

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)
24 May 2004 AA Full accounts made up to 31 July 2003
05 Feb 2004 363s Return made up to 27/12/03; full list of members
08 Mar 2003 363s Return made up to 27/12/02; full list of members
04 Mar 2003 AA Full accounts made up to 31 July 2002
24 Sep 2002 AA Full accounts made up to 31 July 2001
10 May 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2002 169 £ ic 4080000/4000000 28/03/02 £ sr 80000@1=80000
10 Jan 2002 363s Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
08 Jan 2002 288c Director's particulars changed
21 Aug 2001 287 Registered office changed on 21/08/01 from: town road, hanley, stoke on trent, staffordshire ST1 2LA
21 Jun 2001 CERTNM Company name changed george S. hall international lim ited\certificate issued on 21/06/01
03 Apr 2001 SA Statement of affairs
03 Apr 2001 88(2)R Ad 08/02/01--------- £ si 3999998@1=3999998 £ ic 80002/4080000
03 Apr 2001 88(2)R Ad 08/02/01--------- £ si 80000@1=80000 £ ic 2/80002
20 Mar 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Mar 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 Mar 2001 123 £ nc 10000/4500000 08/03/01
20 Mar 2001 288b Secretary resigned
20 Mar 2001 288b Director resigned
20 Mar 2001 288a New director appointed
20 Mar 2001 288a New secretary appointed;new director appointed
20 Mar 2001 288a New director appointed
20 Mar 2001 288a New director appointed
20 Mar 2001 287 Registered office changed on 20/03/01 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW
20 Mar 2001 225 Accounting reference date shortened from 31/12/01 to 31/07/01