CONTINUITY SERVICES LIMITED

Company Documents

DateDescription
02/09/232 September 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Final Gazette dissolved following liquidation

View Document

02/06/232 June 2023 Return of final meeting in a members' voluntary winding up

View Document

21/11/2221 November 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-09-23

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Resignation of a liquidator

View Document

12/03/1512 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

21/03/1421 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOSCA MARIA COLANGELI / 01/06/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOSCA MARIA COLANGELI / 01/06/2013

View Document

06/03/136 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

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

View Document

06/03/126 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 ARTICLES OF ASSOCIATION

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TREGLOHAN / 15/02/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED TOSCA MARIA COLANGELI

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIRKBY

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MATTHEW EDWIN KIRKBY

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR STEVE NORLEDGE

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ANDREW TREGLOHAN

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM SAMPSON HOUSE 64 HOPTON STREET SOUTHWARK LONDON SE1 9JH

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED SCHLUMBERGER BUSINESS CONTINUITY SERVICES LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: G OFFICE CHANGED 24/12/03 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: G OFFICE CHANGED 18/06/03 NO 4 TRITON SQUARE REGENTS PLACE LONDON NW1 3HG

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: G OFFICE CHANGED 16/06/03 8TH FLOOR SOUTH QUAY PLAZA 11 183 MARSH WALL LONDON E14 9SH

View Document

06/06/036 June 2003 COMPANY NAME CHANGED SEMA GLOBAL RECOVERY SERVICES LI MITED CERTIFICATE ISSUED ON 06/06/03

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0118 December 2001 S366A DISP HOLDING AGM 11/04/01

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: G OFFICE CHANGED 03/10/01 233 HIGH HOLBORN LONDON WC1V 7DJ

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 COMPANY NAME CHANGED SEMA GROUP RECOVERY SERVICES LIM ITED CERTIFICATE ISSUED ON 15/01/01

View Document

03/08/003 August 2000 RETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED CONTINGENCY AND PLANNING RECOVER Y SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/97

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: G OFFICE CHANGED 13/08/96 14 JAMES STREET LONDON WC2E 8BT

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/05/9623 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS

View Document

09/01/959 January 1995 NC INC ALREADY ADJUSTED 07/12/94

View Document

09/01/959 January 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/12/94

View Document

09/01/959 January 1995 � NC 100000/500000 07/12/94

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

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

View Document

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

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 SECRETARY RESIGNED

View Document

13/11/9313 November 1993 NEW SECRETARY APPOINTED

View Document

01/09/931 September 1993 NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 SECRETARY RESIGNED

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: G OFFICE CHANGED 27/11/91 22 LONG ACRE LONDON WC2E 9LY

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: G OFFICE CHANGED 03/12/90 BRIDGE HOUSE BRIDGE STREET WALTON ON THAMES SURREY KT12 1AJ

View Document

03/12/903 December 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/08/8916 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: G OFFICE CHANGED 07/03/89 22 LONG ACRE LONDON WC2E 9LY

View Document

08/12/888 December 1988 DIRECTOR RESIGNED

View Document

08/12/888 December 1988 NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 REGISTERED OFFICE CHANGED ON 08/12/88 FROM: G OFFICE CHANGED 08/12/88 BRIDGE HOUSE BRIDGE STREET WALTON-ON-THAMES SURREY KT12 1AL

View Document

08/12/888 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

25/04/8825 April 1988 WD 17/03/88 PD 10/03/88--------- � SI 2@1

View Document

15/04/8815 April 1988 COMPANY NAME CHANGED WALTON EQUIPMENT LIMITED CERTIFICATE ISSUED ON 17/04/88

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: G OFFICE CHANGED 29/03/88 147 KENNINGTON ROAD LONDON SE11 6SF

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8829 March 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/875 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: G OFFICE CHANGED 15/09/87 2 BACHES STREET LONDON N1 6EE

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 ALTER MEM AND ARTS 140787

View Document

03/09/873 September 1987 COMPANY NAME CHANGED TECHNOYIELD LIMITED CERTIFICATE ISSUED ON 04/09/87

View Document

25/03/8725 March 1987 CERTIFICATE OF INCORPORATION

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