Advanced company searchLink opens in new window

ARAMARK DEFENCE SERVICES LIMITED

Company number 10633160

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)
05 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
28 Feb 2018 SH08 Change of share class name or designation
23 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name change 20/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 21 February 2018
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-20
20 Feb 2018 PSC07 Cessation of Carillion Holdings Limited as a person with significant control on 20 February 2018
20 Feb 2018 PSC05 Change of details for Aramark Limited as a person with significant control on 20 February 2018
20 Feb 2018 AP03 Appointment of Mrs Mary-Ann Deasy as a secretary on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr Neil Shroeder as a director on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr John Clive Cooper as a director on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr Adrian Mark Goldacre as a director on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Philip Ernest Shepley as a director on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Richard Gregg Lumby as a director on 20 February 2018
20 Feb 2018 TM01 Termination of appointment of Simon Anthony William Carr as a director on 20 February 2018
20 Feb 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 20 February 2018
04 Jan 2018 TM01 Termination of appointment of Donal O'brien as a director on 31 December 2017
04 Jan 2018 AP01 Appointment of Paul Joseph Sizer as a director on 31 December 2017
27 Nov 2017 CH01 Director's details changed for Mr Philip Ernest Shepley on 20 November 2017
20 Oct 2017 AP01 Appointment of Simon Anthony William Carr as a director on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Asa Daniel Parker as a director on 27 September 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
22 Mar 2017 AP01 Appointment of Frank Michael Gleeson as a director on 3 March 2017
14 Mar 2017 TM01 Termination of appointment of Neil Shroeder as a director on 4 March 2017
13 Mar 2017 SH08 Change of share class name or designation
08 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association