ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a members' voluntary winding up

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-01-04

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Declaration of solvency

View Document

04/01/244 January 2024 Resolutions

View Document

20/12/2320 December 2023 Notification of Iss Brightspark Limited as a person with significant control on 2023-12-18

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/11/211 November 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

29/10/2129 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

02/08/212 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY KIDD

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW BRABIN

View Document

18/11/1518 November 2015 AUDITOR'S RESIGNATION

View Document

04/11/154 November 2015 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 01/06/2015

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM AP01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM AP01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM TM01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM AP03

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM TM01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM AP01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM TM01

View Document

23/03/1523 March 2015 SECOND FILING FOR FORM TM02

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED GSH BUILDING FABRIC LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

17/02/1517 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1530 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1530 January 2015 ADOPT ARTICLES 15/01/2015

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY IAN DAVIDSON

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM GSH HOUSE FORGE LANE STOKE ON TRENT STAFFORDSHIRE ST1 5PZ

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR GARY JOHN KIDD

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR MATTHEW BRABIN

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MR MATTHEW BRABIN

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVY

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE CLARKE

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIDSON

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RILEY

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CROOK

View Document

27/02/1327 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL RILEY

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR CLIVE JOHN CLARKE

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COTTAM

View Document

01/03/111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LORD

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/03/1025 March 2010 AUDITOR'S RESIGNATION

View Document

09/03/109 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/109 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010

View Document

06/03/106 March 2010 DIRECTOR APPOINTED MR PAUL ANDREW COTTAM

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR IAN KENNETH CROOK

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR JOHN DAVY

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MR IAN DAVIDSON

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHANDLER

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, SECRETARY EDWARD CHANDLER

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMIE REYNOLDS

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR IAN DAVIDSON

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE REYNOLDS / 18/08/2009

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCLAIN

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER IAN MCLAIN

View Document

07/01/097 January 2009 SECRETARY APPOINTED MR EDWARD CHARLES CHANDLER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SIMONS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID SIMONS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR JAMIE REYNOLDS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN TENNENT

View Document

08/10/088 October 2008 DIRECTOR APPOINTED EDWARD CHANDLER

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 COMPANY NAME CHANGED AF WORXGROUP LIMITED CERTIFICATE ISSUED ON 07/11/06

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: UNIT 1 HAYNES STREET ROCHDALE OL12 0UW

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

05/07/055 July 2005 COMPANY NAME CHANGED AQUAFORTIS FM LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED AQUAFORTIS FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

07/06/027 June 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: C/O B OLSBERG & CO. 35 WHITWORTH ST WEST, MANCHESTER M1 5NG

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 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