Advanced company searchLink opens in new window

CARILLION ADVICE SERVICES LIMITED

Company number 10556292

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)
22 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019
02 Oct 2018 PSC05 Change of details for Carillion Construction Limited as a person with significant control on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Jeremy Mutter on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
03 Jul 2018 TM01 Termination of appointment of Alison Margaret Shepley as a director on 26 June 2018
02 Jul 2018 TM01 Termination of appointment of Anne Catherine Ramsay as a director on 28 June 2018
27 Jun 2018 TM01 Termination of appointment of Richard Francis Tapp as a director on 25 June 2018
07 Jun 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 4 June 2018
10 May 2018 COCOMP Order of court to wind up
16 Feb 2018 TM01 Termination of appointment of Lucy Nixon as a director on 14 February 2018
09 Jan 2018 CH01 Director's details changed for Anne Catherine Ramsay on 8 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
27 Nov 2017 CH01 Director's details changed for Alison Margaret Shepley on 20 November 2017
17 Jan 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
10 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted