G4S INVESTIGATION SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Registration of charge 037498190018, created on 2025-06-12

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

16/11/2416 November 2024 Satisfaction of charge 037498190006 in full

View Document

13/08/2413 August 2024 Registration of charge 037498190016, created on 2024-08-08

View Document

07/06/247 June 2024 Registration of charge 037498190014, created on 2024-05-22

View Document

07/06/247 June 2024 Registration of charge 037498190015, created on 2024-05-22

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

23/02/2423 February 2024 Registration of charge 037498190013, created on 2024-02-16

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Registration of charge 037498190012, created on 2023-10-04

View Document

09/10/239 October 2023 Registration of charge 037498190011, created on 2023-10-04

View Document

14/07/2314 July 2023 Change of details for G4S Government and Outsourcing Services (Uk) Limited as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 2023-07-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mr Matthew Richard Cantle on 2017-09-01

View Document

03/04/233 April 2023 Director's details changed for Mr Andrew John Cocks on 2017-09-01

View Document

21/12/2221 December 2022 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Registration of charge 037498190010, created on 2022-04-21

View Document

25/11/2125 November 2021 Full accounts made up to 2020-12-31

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

27/10/2127 October 2021 Registration of charge 037498190008, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 037498190009, created on 2021-10-20

View Document

27/10/2127 October 2021 Registration of charge 037498190007, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 037498190005, created on 2021-10-20

View Document

26/10/2126 October 2021 Registration of charge 037498190006, created on 2021-10-20

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 AUDITOR'S RESIGNATION

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN HARTLEY

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DAVID BRENT FAGGART

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ANDREW JOHN COCKS

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR MATTHEW RICHARD CANTLE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOTT

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NEDEN

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM

View Document

01/06/141 June 2014 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

14/05/1414 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR PETER NEDEN

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR DAVID MEL ZUYDAM

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR KAMINI CHALLIS

View Document

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

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED THE COTSWOLD GROUP LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

08/03/128 March 2012 SECION 519

View Document

08/03/128 March 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/02/1215 February 2012 SECTION 519

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

18/08/1118 August 2011 ADOPT ARTICLES 04/08/2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR JOHN DOUGAL

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MRS VAISHALI PATEL

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MRS KAMINI CHALLIS

View Document

18/05/1118 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FARMER

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROACH

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUN WOODS

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN FARMER

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCOTT / 06/04/2011

View Document

16/05/1116 May 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 1350 MONTPELLIER COURT PIONEER WAY GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTERSHIRE GL3 4AH

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

10/08/1010 August 2010 AUDITOR'S RESIGNATION

View Document

10/05/1010 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 £ NC 1000/100000 22/06

View Document

14/10/0514 October 2005 NC INC ALREADY ADJUSTED 22/06/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: PROSPECT HOUSE PARABOLA ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AH

View Document

13/05/0413 May 2004 RETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: BEAUMONT HOUSE 172 SOUTHGATE STREET, GLOUCESTER GLOUCESTERSHIRE GL1 2EZ

View Document

05/08/035 August 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 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