- Company Overview for 24-7 INDUSTRIAL SERVICES UK LTD (08856122)
- Filing history for 24-7 INDUSTRIAL SERVICES UK LTD (08856122)
- People for 24-7 INDUSTRIAL SERVICES UK LTD (08856122)
- More for 24-7 INDUSTRIAL SERVICES UK LTD (08856122)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
31 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 May 2020 | AA | Micro company accounts made up to 31 December 2018 | |
17 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
21 Feb 2020 | PSC04 | Change of details for Mr Paul Michael Handsaker as a person with significant control on 10 April 2018 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Paul Michael Handsaker on 1 December 2019 | |
20 Feb 2020 | PSC04 | Change of details for Mr Paul Michael Handsaker as a person with significant control on 1 December 2019 | |
20 Feb 2020 | PSC07 | Cessation of Adam Meller as a person with significant control on 1 May 2018 | |
20 Feb 2020 | AD01 | Registered office address changed from 108 Summer Road Erdington Birmingham B23 6DY England to 242 Eachelhurst Road Sutton Coldfield West Midlands B76 1EW on 20 February 2020 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
10 Apr 2018 | PSC01 | Notification of Paul Michael Handsaker as a person with significant control on 10 April 2018 | |
10 Apr 2018 | PSC01 | Notification of Adam Meller as a person with significant control on 10 April 2018 |