BIRSE INTEGRATED SOLUTIONS LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED EMMA CAMPBELL

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR MURRAY EASTON

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MARK LLOYD CUTLER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR HECTOR MACAULAY

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

21/10/1321 October 2013 SAIL ADDRESS CREATED

View Document

21/10/1321 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 DIRECTOR APPOINTED JOHN ANTHONY MEADE WALSH

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3 GRIMSTON GRANGE SHERBURN ROAD TADCASTER NORTH YORKSHIRE LS24 9BX

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR HECTOR MACAULAY

View Document

01/11/121 November 2012 SECRETARY APPOINTED GREGORY WILLIAM MUTCH

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY EMMA CAMPBELL

View Document

25/10/1225 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARSHALL SCOTT

View Document

07/11/117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1111 October 2011 ADOPT ARTICLES 03/10/2011

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR MURRAY JOHN EASTON

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR MARSHALL DUNCAN SCOTT

View Document

10/11/1010 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MRS EMMA CAMPBELL

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR MARK RICHARD JOHNSON

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THRALL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY THRALL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY THRALL

View Document

23/03/1023 March 2010 SECRETARY APPOINTED MR PHILIP HUGH MORRIS

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAMS / 02/10/2009

View Document

04/12/094 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK THRALL / 02/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 28/04/07

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: ALEXANDER HOUSE 4 STATION ROAD CHEADLE HULME CHESHIRE SK8 5AE

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: HUMBER ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5BW

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 COMPANY NAME CHANGED BIRSE WATER LIMITED CERTIFICATE ISSUED ON 19/06/06

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 APPT OF SECRETARY 06/10/04

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 � NC 1000/2000000 30/0

View Document

03/09/033 September 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

03/09/033 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/033 September 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 � NC 100/1000 21/02/0

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 21/02/02

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/04/02

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED HAMSARD 2426 LIMITED CERTIFICATE ISSUED ON 21/02/02

View Document

08/11/018 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company