FIELDCORE SERVICE SOLUTIONS INTERNATIONAL LLC

4200 Wildwood Parkway, Atlanta, Georgia 30339, United States
StatusACTIVE
Company No.FC024039
Category
Incorporated13 Jun 2002
Age21 years, 10 months, 6 days
JurisdictionUnited Kingdom

SUMMARY

FIELDCORE SERVICE SOLUTIONS INTERNATIONAL LLC is an active with number FC024039. It was incorporated 21 years, 10 months, 6 days ago, on 13 June 2002. The company address is 4200 Wildwood Parkway, Atlanta, Georgia 30339, United States.



Company Fillings

Change company details by uk establishment overseas company with change details

Date: 19 May 2023

Category: Other

Type: OSCH01

Change type: Address Change

Change details: 3RD flor, 1 ashley road, altrincham, cheshire, WA14 2DT

Change date: 2023-05-04

Branch number: BR006675

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change company details overseas company

Date: 07 Sep 2022

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 01/01 to 31/12 06Mths

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Vivek Taneja

Termination date: 2022-06-29

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-06-29

Officer name: Kelly Lynn Kopf

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Paul Donnelly

Change date: 2022-06-16

Branch number: BR006675

New address: Loughborough University Sciene and Enterprise Paj Charnwood Building, Holywell Way, Loughborough, Leicestershire, LE11 3UZ, England

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2022-06-16

Officer name: Paul Donnelly

Branch number: BR006675

New address: Loughborough University Sciene and Enterprise Paj Charnwood Building, Holywell Way, Loughborough, Leicestershire, LE11 3UZ, United Kingdom

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR006675 Person Authorised to Represent terminated 16/06/2022 barry pottinger

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR006675 Person Authorised to Accept terminated 16/06/2022 barr pottinger

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 10 Nov 2020

Category: Other

Type: OSCH02

Change address: 1302 N 19th Street, 4th Floor, Tampa Florida, Usa, United States

Change date: 2017-04-27

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Oct 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-08-12

Officer name: Mr Maclain Andrew Todd

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Oct 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-08-12

Officer name: Erik Palmer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Oct 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sameer Sood

Termination date: 2020-08-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Oct 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-08-12

Officer name: Mr Vivek Taneja

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Oct 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-08-12

Officer name: Mr Joseph John Jr Coakley

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Oct 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Frederick George Elgar Johnston

Termination date: 2020-08-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Feb 2020

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-09-13

Officer name: Frederick George Elgar Johnston

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Feb 2020

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Fulvio Giannotti

Termination date: 2019-09-13

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Jan 2020

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Fulvio Giannotti

Appointment date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-12-31

Officer name: Hans Rudolf Stalder

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 05 Nov 2019

Category: Other

Type: OSCH01

Change details: The arena, downshire way, bracknell, berkshire, RG12 1PU

Branch number: BR006675

Change date: 2019-11-01

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sameer Sood

Appointment date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Erik Palmer

Appointment date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Hans Rudolf Stalder

Appointment date: 2017-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-12-31

Officer name: Michael Bradley Demarco

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Morgan Cynwil Williams

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Feb 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Bradley Demarco

Appointment date: 2017-04-25

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Feb 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-04-25

Officer name: Randall Lee Wilis

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Feb 2018

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-04-25

Officer name: Natalie Virginia Fraser-King

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Feb 2018

Category: Other

Type: OSCH01

Change date: 2018-01-24

Change details: Granite services international inc. (Uk)

Change type: Name Change

Branch number: BR006675

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 24 Jan 2018

Category: Change-of-constitution

Type: OSCC01

Change date: 2017-04-27

Documents

View document PDF

Change company details overseas company

Date: 24 Jan 2018

Category: Other

Type: OSCH02

Change address: Change in Legal Form 25/04/17 Limited Private Company

Documents

View document PDF

Change of name overseas by resolution with date

Date: 24 Jan 2018

Action Date: 24 Jan 2017

Category: Change-of-name

Type: OSNM01

Change date: 2017-01-24

Change name: Granite services international inc.

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 18 May 2017

Action Date: 31 Dec 2004

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Mark Barrett

Termination date: 2004-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Apr 2017

Action Date: 06 Nov 2002

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2002-11-06

Officer name: Paul Nigel Daniell

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Mar 2017

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Natalie Virginia Fraser-King

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Mar 2017

Action Date: 29 Mar 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-03-29

Officer name: Randall Lee Wilis

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Mar 2017

Action Date: 24 Mar 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2009-03-24

Officer name: Morgan Cynwill Williams

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 17 Mar 2017

Action Date: 02 Apr 2007

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2007-04-02

Officer name: Robert Alton Williams

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Mar 2017

Action Date: 31 Mar 2006

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Thomas Laurence Tevlin

Termination date: 2006-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Mar 2017

Action Date: 31 Dec 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Forest Howard Berg

Termination date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: BR5

Description: BR006675 name change 21/09/05 global turbine services, inc. (U k)

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: BR3

Description: Change of name 21/09/05 global t

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: BR3

Description: Ic change 29/07/04

Documents

Miscellaneous

Date: 07 Dec 2004

Category: Miscellaneous

Type: MISC

Description: Admin closure - 7/12/04

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: BR5

Description: BR006675 name change 15/11/02, global turbine services, inc.

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006675 pr appointed pottinger barrie greenlea auchentiber kilwinning ayrshire KA13 7RR

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006675 pa appointed pottinger barrie the arena downshire way bracknell berkshire RG12 1PU

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Incorporation

Type: BR1-BCH

Description: BR006675 registered

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

A. JONES ELECTRICAL SERVICES LTD.

C/O KPMG LLP,191 WEST GEORGE STREET,G2 2LJ

Number:SC173248
Status:LIQUIDATION
Category:Private Limited Company

ALTOPA LIMITED

11 COMMERCE ROAD,WOOD GREEN,N22 8DZ

Number:11777568
Status:ACTIVE
Category:Private Limited Company

C GLITHERO ENGINEERING LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:08224642
Status:ACTIVE
Category:Private Limited Company

CONVERTING DESIGNS LTD

TS CONVERTING, ALBEMARLE ROAD,SOMERSET,TA1 1BJ

Number:04735680
Status:ACTIVE
Category:Private Limited Company

HYPER SYSTEMS LIMITED

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:06959988
Status:ACTIVE
Category:Private Limited Company
Number:01878619
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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