FIELDCORE SERVICE SOLUTIONS INTERNATIONAL LLC
Status | ACTIVE |
Company No. | FC024039 |
Category | |
Incorporated | 13 Jun 2002 |
Age | 21 years, 10 months, 6 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change constitutional documents overseas company with date
Date: 24 Jan 2018
Category: Change-of-constitution
Type: OSCC01
Change date: 2017-04-27
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: BR5
Description: BR006675 name change 21/09/05 global turbine services, inc. (U k)
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: BR3
Description: Change of name 21/09/05 global t
Documents
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
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: BR5
Description: BR006675 name change 15/11/02, global turbine services, inc.
Documents
Legacy
Date: 07 Aug 2002
Category: Incorporation
Type: BR1-PAR
Description: BR006675 pr appointed pottinger barrie greenlea auchentiber kilwinning ayrshire KA13 7RR
Documents
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
Legacy
Date: 07 Aug 2002
Category: Incorporation
Type: BR1-BCH
Description: BR006675 registered
Documents
Legacy
Date: 07 Aug 2002
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
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 |
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 |
TS CONVERTING, ALBEMARLE ROAD,SOMERSET,TA1 1BJ
Number: | 04735680 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 06959988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH PARK MEWS (WANDSWORTH) RESIDENTS COMPANY LIMITED
7 SOUTH PARK MEWS,LONDON,SW6 3AY
Number: | 01878619 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |