INTERSERVE GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

03/02/233 February 2023 Application to strike the company off the register

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/01/2128 January 2021 CESSATION OF LIGENTIA LOGISTICS LIMITED AS A PSC

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGENTIA UK LIMITED

View Document

29/10/2029 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

28/09/2028 September 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/10/12

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KUMAR MANIBHAI PATEL / 26/11/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS ROSTRON JONES / 02/11/2012

View Document

16/10/1316 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/10/1215 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS ROSTRON JONES / 10/09/2012

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR RAKESH KUMAR MANIBHAI PATEL

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS ROSTRON JONES / 18/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/10/1027 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BREARE

View Document

26/10/1026 October 2010 SAIL ADDRESS CHANGED FROM: 5TH FLOOR NEW ENT HOUSE 149-151 HIGH ROAD CHADWELL HEATH ROMFORD ESSEX RM6 6PJ

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM REDFERN HOUSE 6 BUTLER WAY STANNINGLEY LEEDS YORKSHIRE LS28 6EA

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS ROSTRON JONES / 02/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD BREARE / 02/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KISHOR SINGH RATHOD LOGGED FORM

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM NEW ENTERPRISE HOUSE 5TH FLOOR, 149-151 HIGH ROAD CHADWELL HEATH ESSEX RM6 6PJ

View Document

27/10/0827 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR KISHOR RATHOD

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY KISHOR RATHOD

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM REDFERN HOUSE 6 BUTLER WAY STANNINGLEY LEEDS WEST YORKSHIRE LS28 6EA

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED NICHOLAS RICHARD BREARE

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED RICHARD NICHOLAS ROSTRON JONES

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR GORDON QUINNELL

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LEUNG

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK BOWLEY

View Document

07/04/087 April 2008 DIRECTOR APPOINTED KISHOR SINGH RATHOD

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 5TH FLOOR NEW ENTERPRISE HOUSE 149-151 HIGH ROAD CHADWELL HEATH ESSEX RM6 6PJ

View Document

07/04/087 April 2008 APT DIR 27/03/2008

View Document

07/04/087 April 2008 CURREXT FROM 31/03/2008 TO 30/06/2008

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: DOLPHIN LOGISTICS BRAILSFORD WAY CHILWELL MEADOWS BUSINESS PARK BEESTON NOTTINGHAM NG9 6QQ

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0112 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: DOLPHIN TERMINALS STADIUM INDUSTRIAL PARK LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 2DD

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

20/10/9820 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED SANS SERVICES LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 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