(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, August 2021
| accounts
|
Free Download
(55 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 11th, August 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 11th, August 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 1st January 2021 - the day secretary's appointment was terminated
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 1st January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 29th, September 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, September 2020
| accounts
|
Free Download
(51 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 20th, May 2020
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st October 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 12th September 2019 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th September 2019
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed interserve prime solutions LIMITEDcertificate issued on 26/03/19
filed on: 26th, March 2019
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd March 2019
filed on: 23rd, March 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, March 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th February 2019
filed on: 26th, February 2019
| resolution
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 11th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th January 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 25th January 2019 - the day director's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) 25th January 2019 - the day director's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 25th January 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 24th September 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 11th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th May 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 14th December 2015: 1000.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th December 2015: 1000.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 13th May 2015: 100.00 GBP
capital
|
|
(AP03) New secretary appointment on 30th October 2014
filed on: 26th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM02) 30th October 2014 - the day secretary's appointment was terminated
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2014
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th October 2014
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th October 2014
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th November 2014. New Address: 5the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX. Previous address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU United Kingdom
filed on: 25th, November 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2014
filed on: 25th, November 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, November 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2014
| resolution
|
|
(AA01) Current accounting period shortened from 31st May 2015 to 31st December 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|