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)
21 Oct 2013 AP01 Appointment of Mr Richard John Adam as a director
21 Oct 2013 AP01 Appointment of Mr Richard Francis Tapp as a director
21 Oct 2013 AP01 Appointment of Mr Richard John Howson as a director
21 Oct 2013 TM01 Termination of appointment of Christopher Waples as a director
21 Oct 2013 TM01 Termination of appointment of Stuart Colvin as a director
21 Oct 2013 TM01 Termination of appointment of Timothy Grier as a director
21 Oct 2013 TM01 Termination of appointment of Paul Kelly as a director
21 Oct 2013 TM01 Termination of appointment of Declan Gillespie as a director
16 Oct 2013 SH20 Statement by directors
16 Oct 2013 SH19 Statement of capital on 16 October 2013
  • GBP 1.00
16 Oct 2013 CAP-SS Solvency statement dated 16/10/13
16 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2013 TM01 Termination of appointment of Justine Brown as a director
02 Aug 2013 MR01 Registration of charge 036798380001
19 Jun 2013 AA Full accounts made up to 31 December 2012
14 Mar 2013 CH01 Director's details changed for Mr Stuart Martin Colvin on 31 January 2013
31 Jan 2013 TM01 Termination of appointment of James Kerr as a director
31 Jan 2013 AP01 Appointment of Mr Stuart Martin Colvin as a director
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Declan Gillespie on 7 December 2012
12 Dec 2012 CH01 Director's details changed for Mr James Kerr on 7 December 2012
12 Dec 2012 CH03 Secretary's details changed for Mrs Maria Bernadette Lewis on 7 December 2012
26 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2012 CC04 Statement of company's objects
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012