Advanced company searchLink opens in new window

CARILLION INTEGRATED SERVICES LIMITED

Company number 03679838

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)
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
16 Dec 2016 MR01 Registration of charge 036798380002, created on 9 December 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 CH01 Director's details changed for Mr Nigel Paul Taylor on 17 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Timothy Francis George on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Richard Francis Tapp on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Mr Richard John Howson on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
19 Dec 2014 AUD Auditor's resignation
19 Dec 2014 AUD Auditor's resignation
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
22 Oct 2013 CERTNM Company name changed john laing integrated services LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
21 Oct 2013 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN on 21 October 2013
21 Oct 2013 TM02 Termination of appointment of Maria Lewis as a secretary
21 Oct 2013 AP03 Appointment of Mr Timothy Francis George as a secretary
21 Oct 2013 AP01 Appointment of Mr Nigel Paul Taylor as a director