Advanced company searchLink opens in new window

TUV RHEINLAND INDUSTRIAL SERVICES LIMITED

Company number 14348288

Filter by category

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)
01 Mar 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 April 2023
13 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with updates
04 Jul 2023 PSC07 Cessation of Abb Limited as a person with significant control on 1 May 2023
04 Jul 2023 PSC02 Notification of Tuv Rheinland Uk Limited as a person with significant control on 1 May 2023
10 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2023 TM01 Termination of appointment of Craig Prendergast as a director on 1 May 2023
05 May 2023 TM01 Termination of appointment of Malgorzata Elzbieta Moussa as a director on 1 May 2023
05 May 2023 TM02 Termination of appointment of Victoria Ann Maclean as a secretary on 1 May 2023
05 May 2023 AP03 Appointment of Adriana Do Nascimento Hudson as a secretary on 1 May 2023
05 May 2023 AP01 Appointment of Adriana Do Nascimento Hudson as a director on 1 May 2023
05 May 2023 AP01 Appointment of Mr Gareth John Book as a director on 1 May 2023
05 May 2023 AP01 Appointment of Troy Stewart as a director on 1 May 2023
05 May 2023 AP01 Appointment of Kevin Walls as a director on 1 May 2023
04 May 2023 AD01 Registered office address changed from Daresbury Park Daresbury Warrington Cheshire WA4 4BT United Kingdom to Friars Gate (Third Floor) 1011 Stratford Road Shirley Solihull B90 4BN on 4 May 2023
04 May 2023 CERTNM Company name changed euserv co. LIMITED\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-03
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 2,000,002
22 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 2,000,001
04 Jan 2023 AP01 Appointment of Mr Craig Prendergast as a director on 14 December 2022
04 Jan 2023 TM01 Termination of appointment of David John Hughes as a director on 16 December 2022
09 Sep 2022 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
09 Sep 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-09-09
  • GBP 1