INTERSERVE PILING LIMITED

Company Documents

DateDescription
27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Return of final meeting in a members' voluntary winding up

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Declaration of solvency

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Appointment of Mr Christopher James Edwards as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Declan Anthony Peter Timmins as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 91 Waterloo Road London SE1 8RT on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Paul Francis Gandy as a director on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of George Henry Restall as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr Jeremy Mark White as a director on 2021-09-30

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RENHARD

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 395 GEORGE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 7RZ

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ANDREW JARMAN

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROY BLOOM

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

02/02/172 February 2017 SECRETARY APPOINTED MR MARK STUART GOLDSWORTHY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY BENJAMIN BADCOCK

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROY BLOOM / 17/08/2015

View Document

26/08/1526 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR BENJAMIN EDWARD BADCOCK

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR IAN MICHAEL RENHARD

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN ATKINS

View Document

25/04/1325 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1017 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN CEDRIC CLIVE ATKINS / 01/10/2009

View Document

16/10/0916 October 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PATERSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY BLOOM / 01/10/2009

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM DOLPHIN BRIDGE HOUSE ROCKINGHAM ROAD UXBRIDGE UB8 2UB

View Document

22/06/0922 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

25/04/0925 April 2009 DIRECTOR APPOINTED ROY BLOOM

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN VYSE

View Document

29/10/0829 October 2008 ADOPT ARTICLES 17/09/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED WESTPILE LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 RE AUD CHANGE STATUS 19/08/03

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9518 January 1995 NC INC ALREADY ADJUSTED 23/12/94

View Document

09/01/959 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/94

View Document

09/01/959 January 1995 £ NC 1000000/2750000 23/12/94

View Document

09/01/959 January 1995 NC INC ALREADY ADJUSTED 23/12/94

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/09/917 September 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/10/8814 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/07/8727 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 30/03/86

View Document

13/01/8713 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/12/864 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 COMPANY NAME CHANGED WEST'S PILING AND CONSTRUCTION C OMPANY LIMITED CERTIFICATE ISSUED ON 27/06/86

View Document

05/06/865 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/3930 May 1939 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/39

View Document

08/03/248 March 1924 CERTIFICATE OF INCORPORATION

View Document

08/03/248 March 1924 REGISTERED OFFICE CHANGED ON 08/03/24 FROM: REGISTERED OFFICE CHANGED

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