EXPERIS RESOURCE SUPPORT SERVICES LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Termination of appointment of Mark Anthony Cahill as a director on 2024-12-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFF SMITH

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR MARK JOSEPH DONNELLY

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM THE HELICON ONE SOUTH PLACE LONDON EC2M 2RB

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 07/07/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SMITH / 07/07/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 07/07/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE HELICON SOUTH PLACE LONDON EC2M 2RB ENGLAND

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM EXPERIS HOUSE 5 RAY STREET LONDON EC1R 3DR

View Document

28/11/1328 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

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

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GABRIELLE NIKODEM

View Document

13/11/1213 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM EXPERIS LIMITED 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN COSTELLO

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FINLEY

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR MARK ANTHONY CAHILL

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED DAMIAN PAUL WHITHAM

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED GEOFF SMITH

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ASEMOTA

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED ELAN RESOURCE SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O EXPERIS HOUSE 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O ELAN HOUSE 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE NIKODEM / 01/11/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED FINANCE DIRECTOR SIMON FINLEY

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM ELAN HOUSE 5-11 FETTER LANE LONDON EC4A 1QX

View Document

05/01/105 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE NIKODEM / 14/10/2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED THALES SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RG

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/019 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED THOMSON SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 20/12/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1H 9AB

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/11/9929 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 81 PICCADILLY LONDON W1V 0HL

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

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

24/11/9424 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 S386 DISP APP AUDS 23/08/94

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/12/9216 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9219 November 1992 ALTER MEM AND ARTS 12/11/92

View Document

19/11/9219 November 1992 COMPANY NAME CHANGED AIRGLADE LIMITED CERTIFICATE ISSUED ON 20/11/92

View Document

11/11/9211 November 1992 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