INDEPENDENT SERVICE PROVIDER LIMITED
Company number 05366057
- Company Overview for INDEPENDENT SERVICE PROVIDER LIMITED (05366057)
- Filing history for INDEPENDENT SERVICE PROVIDER LIMITED (05366057)
- People for INDEPENDENT SERVICE PROVIDER LIMITED (05366057)
- More for INDEPENDENT SERVICE PROVIDER LIMITED (05366057)
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) |
---|---|---|---|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
04 Feb 2014 | AP01 | Appointment of Mr Andrew Robinson as a director | |
06 Jan 2014 | CH01 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 | |
13 Dec 2013 | AUD | Auditor's resignation | |
15 Aug 2013 | TM01 | Termination of appointment of Michael Pearce as a director | |
15 Aug 2013 | AP01 | Appointment of Mr Darryl John Corney as a director | |
15 Aug 2013 | AP01 | Appointment of Mr Clive Eric Linsdell as a director | |
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | AD01 | Registered office address changed from Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom on 20 May 2013 | |
03 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
05 Feb 2013 | TM01 | Termination of appointment of Graham Jenkins as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Russell Ward as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Philip Gibb as a director | |
31 Oct 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Mr Christopher Paul Mumford on 10 September 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Michael William Pearce on 24 July 2012 | |
29 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
15 Dec 2011 | AD01 | Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5GT on 15 December 2011 | |
15 Dec 2011 | CH01 | Director's details changed for Mr Philip Gibb on 14 November 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
04 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Mr Russell Adrian Edmund Ward on 24 August 2010 |