Advanced company searchLink opens in new window

INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED

Company number 08772005

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 Apr 2019 MR04 Satisfaction of charge 087720050003 in full
03 Apr 2019 MR04 Satisfaction of charge 087720050004 in full
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
04 Sep 2018 TM01 Termination of appointment of James Thomas Fell as a director on 31 August 2018
28 Aug 2018 AP03 Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018
28 Aug 2018 TM01 Termination of appointment of Daniel Bush as a director on 28 August 2018
28 Aug 2018 TM02 Termination of appointment of Daniel Bush as a secretary on 28 August 2018
31 Jul 2018 AP01 Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018
12 Jun 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 MR04 Satisfaction of charge 087720050001 in full
21 May 2018 MR01 Registration of charge 087720050004, created on 16 May 2018
04 May 2018 MR01 Registration of charge 087720050003, created on 1 May 2018
03 May 2018 MR01 Registration of charge 087720050002, created on 1 May 2018
02 Jan 2018 TM02 Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017
02 Jan 2018 AP03 Appointment of Mr Daniel Bush as a secretary on 22 December 2017
02 Jan 2018 TM01 Termination of appointment of Trevor Bradbury as a director on 22 December 2017
02 Jan 2018 AP01 Appointment of Mr Daniel Bush as a director on 22 December 2017
19 Dec 2017 MR01 Registration of charge 087720050001, created on 13 December 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
19 Jun 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 CH01 Director's details changed for Mr Anthony Kenneth Smythe on 2 August 2016
23 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000,000
07 Jun 2015 AA Full accounts made up to 31 December 2014