INTERSERVE ENGINEERING LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of affairs

View Document

15/09/2315 September 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 2023-09-15

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

26/01/2326 January 2023 Full accounts made up to 2021-06-30

View Document

31/07/2131 July 2021 Appointment of Mr Jeremy Mark White as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 012619460005

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 012619460007

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 012619460003

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 012619460006

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 012619460004

View Document

18/05/2018 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 012619460008

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012619460007

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012619460008

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012619460006

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012619460005

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012619460002

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012619460001

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012619460004

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012619460003

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FELL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BUSH

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR ANDREW JOHN MCDONALD

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012619460002

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012619460001

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS FELL / 08/05/2014

View Document

05/08/145 August 2014 ALTER ARTICLES 23/07/2014

View Document

05/08/145 August 2014 ARTICLES OF ASSOCIATION

View Document

03/07/143 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 AUDITOR'S RESIGNATION

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 ARTICLES OF ASSOCIATION

View Document

19/11/1319 November 2013 ALTER ARTICLES 12/11/2013

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR DANIEL BUSH

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR DANIEL BUSH

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR BRADBURY

View Document

11/07/1311 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR JAMES THOMAS FELL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1023 December 2010 ADOPT ARTICLES 14/12/2010

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/10/081 October 2008 ALTER ARTICLES 17/09/2008

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 S366A DISP HOLDING AGM 09/09/02

View Document

27/07/0227 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0123 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK TWYFORD READING BERKS RG10 9JU

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED PREPAKT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/07/9618 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/07/9215 July 1992 RETURN MADE UP TO 21/06/92; CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/8915 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 EXEMPTION FROM APPOINTING AUDITORS 08/06/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: TILBURY HOUSE RUSPER ROAD HORSHAM WEST SUSSEX RH12 4BB

View Document

27/05/8827 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 30/03/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: FIELDINGS ROAD CADMORE LANE CHESHUNT, HERTS

View Document

30/12/8630 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/12/8620 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/767 June 1976 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