MANAGED OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Termination of appointment of Richard Morris as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr. Wayne David Berger as a director on 2024-05-31

View Document

07/03/247 March 2024 Appointment of Mr. Gavin Steven Phillips as a director on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Kim Dann as a director on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Timothy Sean James Donovan Regan as a director on 2024-02-29

View Document

06/12/236 December 2023 Full accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Notification of Managed Office Solutions Holdings Limited as a person with significant control on 2016-04-06

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/11/2314 November 2023 Cessation of Iwg Plc as a person with significant control on 2017-04-01

View Document

14/08/2314 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14

View Document

09/05/239 May 2023 Full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR KIM DANN

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SEAL HOUSE SWAN LANE LONDON EC4R 3TN ENGLAND

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 268 BATH ROAD SLOUGH SL1 4DX

View Document

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

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR OMAR REHMAN / 01/12/2015

View Document

20/06/1620 June 2016 SAIL ADDRESS CHANGED FROM: 68 KING WILLIAM STREET LONDON EC4N 7DZ ENGLAND

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 SAIL ADDRESS CHANGED FROM: 33 THROGMORTON STREET LONDON EC2N 2BR UNITED KINGDOM

View Document

08/07/158 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR TIMOTHY SEAN JAMES DONOVAN REGAN

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR OMAR REHMAN

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 3000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0RS

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 268 BATH ROAD SLOUGH SL1 4DX ENGLAND

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 SAIL ADDRESS CREATED

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY XENIA WALTERS

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR XENIA WALTERS

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS ROBERTSON / 30/06/2010

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER COOKSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED ROBERT DOUGLAS ROBERTSON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DOUGLAS

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED MANAGED OFFICE SOLUTIONS (GHV) L IMITED CERTIFICATE ISSUED ON 28/09/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 20 GROSVENOR HILL LONDON W1X 0HQ

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

08/08/018 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 20 GROSVENOR HILL LONDON W1X 0HQ

View Document

18/07/0018 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/12/00

View Document

29/02/0029 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 S366A DISP HOLDING AGM 21/12/99

View Document

16/12/9916 December 1999 RECON 21/07/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 ADOPT MEM AND ARTS 21/07/99

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: BROADBENT HOUSE 64/65 GROSVENOR STREET LONDON W1X 9DB

View Document

30/07/9930 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED SOLAREX SERVICES LIMITED CERTIFICATE ISSUED ON 21/07/99

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/07/999 July 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