Advanced company searchLink opens in new window

GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED

Company number 06300213

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)
10 Nov 2023 AD02 Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ
11 Jul 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
07 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
29 Jun 2022 AA Full accounts made up to 31 December 2021
08 Apr 2022 PSC07 Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022
22 Feb 2022 AP01 Appointment of Mr Aaron Tilson as a director on 11 February 2022
18 Feb 2022 TM01 Termination of appointment of James Lee as a director on 7 February 2022
14 Feb 2022 TM01 Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022
14 Feb 2022 AP01 Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022
14 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
14 Jul 2021 PSC07 Cessation of Thomas Vogth-Eriksen as a person with significant control on 4 July 2020
10 Jul 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 TM01 Termination of appointment of Michael John Pritchard as a director on 21 May 2021
23 Jul 2020 AA Full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
06 Jan 2020 CH01 Director's details changed for Mr James Lee on 17 July 2019
06 Aug 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 PSC04 Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 30 July 2018
30 Jul 2018 AP01 Appointment of Mr James Lee as a director on 30 July 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
05 Jun 2018 PSC01 Notification of Mervyn Fernandez as a person with significant control on 24 January 2018
01 May 2018 TM01 Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018