ISS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Declaration of solvency

View Document

13/02/2513 February 2025 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-02-13

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Cessation of Iss Technical Solutions Ltd as a person with significant control on 2024-12-20

View Document

06/01/256 January 2025 Notification of Iss Brightspark Limited as a person with significant control on 2024-12-20

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Statement of capital on 2022-11-08

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

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 2022-02-21 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

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

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 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

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

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, 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 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

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

View Document

11/10/1611 October 2016 FULL ACCOUNTS 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

25/02/1625 February 2016 Annual return made up to 21 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

25/03/1525 March 2015 SECOND FILING FOR FORM AP01

View Document

25/03/1525 March 2015 SECOND FILING FOR FORM AP01

View Document

25/03/1525 March 2015 SECOND FILING FOR FORM AP01

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 TM01

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 21 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED GEORGE S HALL 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 2

View Document

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

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

22/01/1522 January 2015 DIRECTOR APPOINTED MR GARY JOHN KIDD

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIDSON

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM, GSH HOUSE, FORGE LANE, STOKE ON TRENT, STAFFORDSHIRE, ST1 5PZ

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY IAN DAVIDSON

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR MATTHEW BRABIN

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE CLARKE

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MATTHEW EDWARD BRABIN

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVY

View Document

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

View Document

03/03/143 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 21 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 CLIVE JOHN CLARKE

View Document

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

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

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

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/03/111 March 2011 Annual return made up to 21 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

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 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR JOHN DAVY

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

06/10/096 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

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

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCLAIN

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID SIMONS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

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

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

08/10/088 October 2008 DIRECTOR APPOINTED EDWARD CHANDLER

View Document

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

View Document

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

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

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

View Document

23/02/0723 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 S366A DISP HOLDING AGM 10/01/05

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 COMPANY NAME CHANGED GEORGE S HALL GB LIMITED CERTIFICATE ISSUED ON 02/06/04

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: OLD TOWN ROAD, HANLEY, STOKE ON TRENT, STAFFORDSHIRE ST1 2LA

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED GEORGE S. HALL GB LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 COMPANY NAME CHANGED GEORGE S. HALL (HOLDINGS) LIMITE D CERTIFICATE ISSUED ON 06/03/01

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/05/9915 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/9915 May 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/07/97

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 SHARES AGREEMENT OTC

View Document

04/04/974 April 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/96

View Document

02/01/972 January 1997 NC INC ALREADY ADJUSTED 18/11/96

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 18/11/96

View Document

01/01/971 January 1997 COMPANY NAME CHANGED GEORGE HALL LIMITED CERTIFICATE ISSUED ON 01/01/97

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: THE BRAMPTON, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 0QW

View Document

16/12/9616 December 1996 £ NC 100/2500 18/11/96

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 COMPANY NAME CHANGED K & S (264) LIMITED CERTIFICATE ISSUED ON 17/07/96

View Document

21/02/9621 February 1996 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