INNSERVE TECHNICAL SERVICES GROUP LIMITED

The Old Maltings The Old Maltings, Tadcaster, LS24 9HB, North Yorkshire
StatusDISSOLVED
Company No.07202522
CategoryPrivate Limited Company
Incorporated25 Mar 2010
Age14 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years10 months, 15 days

SUMMARY

INNSERVE TECHNICAL SERVICES GROUP LIMITED is an dissolved private limited company with number 07202522. It was incorporated 14 years, 1 month, 25 days ago, on 25 March 2010 and it was dissolved 10 months, 15 days ago, on 04 July 2023. The company address is The Old Maltings The Old Maltings, Tadcaster, LS24 9HB, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-02-21

Documents

View document PDF

Legacy

Date: 21 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/02/23

Documents

View document PDF

Legacy

Date: 21 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 21 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sameric Limited

Notification date: 2021-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Booth

Appointment date: 2021-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-29

Psc name: Nicholas Martin Bryan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Martin Bryan

Termination date: 2021-07-29

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-05

Psc name: Hallriver Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-05

Psc name: Nicholas Martin Bryan

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hallriver Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change sail address company with old address

Date: 16 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Move registers to sail company

Date: 25 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2011

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Martin Bryan

Change date: 2010-03-25

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st james parade (126) LIMITED\certificate issued on 09/07/10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-18

Old address: the Old Maltings Leeds Road Tadcaster North Yorkshire LS24 9HB

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2010

Action Date: 20 May 2010

Category: Capital

Type: SH01

Date: 2010-05-20

Capital : 150,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Old address: Burlington House Grange Drive Hedge End Southampton SO30 2AF United Kingdom

Change date: 2010-06-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2010

Action Date: 20 May 2010

Category: Capital

Type: SH01

Date: 2010-05-20

Capital : 150,000 GBP

Documents

View document PDF

Change of name notice

Date: 10 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXWAY CONSTRUCTION LLP

DEPT 117, 196 HIGH ROAD,LONDON,N22 8HH

Number:OC391539
Status:ACTIVE
Category:Limited Liability Partnership

BELLINGTON CONSULTANCY LIMITED

BELLINGTON HOUSE WORCESTER ROAD,NR KIDDERMINSTER,DY10 4NE

Number:08500912
Status:ACTIVE
Category:Private Limited Company

D M & C ASH LIMITED

UNIT 1,HEATHFIELD,TN21 8AW

Number:02784145
Status:ACTIVE
Category:Private Limited Company

NEW SPEED SALTCOATS LIMITED

9 ROYAL CRESCENT,,G3 7SP

Number:SC285135
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCEAN COVERS LIMITED

WATERSIDE HOUSE,PENRYN,TR10 8BE

Number:05821676
Status:ACTIVE
Category:Private Limited Company

SYNCHRO ARTS LIMITED

13 LINKS ROAD,SURREY,KT17 3PP

Number:02975944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source