Advanced company searchLink opens in new window

INTEROUTE MANAGED SERVICES UK LIMITED

Company number 08458875

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)
25 Apr 2019 MISC Confirmation of transfer of assets and liabilities
25 Apr 2019 MISC Copy of order for completion of merger
16 Apr 2019 AD01 Registered office address changed from C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ England to Third Floor, New Castle House, Castle Boulevard Nottingham NG7 1FT on 16 April 2019
27 Sep 2018 MISC CB01 notice of a cross border merger
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
24 Aug 2018 MR01 Registration of charge 084588750006, created on 15 August 2018
08 Jun 2018 MR04 Satisfaction of charge 084588750003 in full
08 Jun 2018 MR04 Satisfaction of charge 084588750005 in full
08 Jun 2018 MR04 Satisfaction of charge 084588750004 in full
07 Jun 2018 AP01 Appointment of Michael Thomas Sicoli as a director on 31 May 2018
07 Jun 2018 TM01 Termination of appointment of Catherine Birkett as a director on 31 May 2018
07 Jun 2018 AP01 Appointment of Jessica Anne Kaman as a director on 31 May 2018
07 Jun 2018 AP01 Appointment of Christopher Turing Mckee as a director on 31 May 2018
07 Jun 2018 TM01 Termination of appointment of Gareth John Williams as a director on 31 May 2018
14 May 2018 MISC CB01 draft terms of merger
13 Dec 2017 TM01 Termination of appointment of Yasmin Jaffer as a director on 13 December 2017
19 Oct 2017 MR01 Registration of charge 084588750005, created on 9 October 2017
13 Oct 2017 TM01 Termination of appointment of Philip Howard Grannum as a director on 13 October 2017
03 Oct 2017 CH01 Director's details changed for Mrs Catherine Birkett on 2 October 2017
30 Aug 2017 AA Full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
05 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
25 Nov 2016 AP01 Appointment of Mr Philip Howard Grannum as a director on 15 November 2016
24 Nov 2016 TM01 Termination of appointment of John Allan Shearing as a director on 15 November 2016
17 Nov 2016 MR01 Registration of charge 084588750004, created on 14 November 2016