ISS (GLOBAL SERVICES) LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023 Statement of capital on 2023-04-20

View Document

20/04/2320 April 2023

View Document

22/12/2222 December 2022 Appointment of Mr. Michael Omar Walker as a director on 2022-11-24

View Document

21/12/2221 December 2022 Termination of appointment of Frank Georg Opsahl Olsen as a director on 2022-11-24

View Document

13/10/2213 October 2022 Registered office address changed from 8th Floor, 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 2022-10-13

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

26/04/2226 April 2022 Termination of appointment of Kenneth Henriks as a director on 2022-04-08

View Document

02/03/222 March 2022 Termination of appointment of Beenadevi Mahabeer as a secretary on 2022-02-11

View Document

02/03/222 March 2022 Termination of appointment of Beenadevi Mahabeer as a director on 2022-02-11

View Document

30/11/2130 November 2021 Change of details for Iss Group Holdings Limited as a person with significant control on 2017-09-12

View Document

01/11/211 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR KENNETH HENRIKS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

07/10/177 October 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MOE

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MRS BEENADEVI MAHABEER

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY ERIC MOE

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MRS BEENADEVI MAHABEER

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 5-8 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6EW

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC KARL MOE / 04/04/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISS GROUP HOLDINGS LIMITED

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR TOM DE CLERCK

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUS HYLDAGER

View Document

07/07/157 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM UNITS 6-7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY SIMON TORY

View Document

12/03/1412 March 2014 SECRETARY APPOINTED ERIC KARL MOE

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR ERIC KARL MOE

View Document

07/06/127 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/06/112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM UNITS 6-7 LAKESIDE VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: SUITE 504 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF

View Document

23/08/0623 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 COMPANY NAME CHANGED INCHCAPE SHIPPING SERVICES (OVER SEAS) LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

05/06/025 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/003 May 2000 GUARANTEES/DEBENTURES 25/04/00

View Document

03/05/003 May 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/04/00

View Document

03/05/003 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/003 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/003 May 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 AUDITOR'S RESIGNATION

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 43 WORSHIP STREET LONDON EC2A 2LB

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/01/9918 January 1999 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

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

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/979 June 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 05/12/96

View Document

02/01/972 January 1997 S252 DISP LAYING ACC 05/12/96

View Document

02/01/972 January 1997 S386 DISP APP AUDS 05/12/96

View Document

02/01/972 January 1997 S366A DISP HOLDING AGM 05/12/96

View Document

02/01/972 January 1997 S369(4) SHT NOTICE MEET 05/12/96

View Document

02/01/972 January 1997 S80A AUTH TO ALLOT SEC 05/12/96

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/9631 July 1996 LOCATION OF DEBENTURE REGISTER

View Document

31/07/9631 July 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/06/9613 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

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

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 COMPANY NAME CHANGED EAST ANGLIA MARITIME AGENCIES LI MITED CERTIFICATE ISSUED ON 12/01/94

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 £ NC 1340000/8340000 17/03/93

View Document

04/05/934 May 1993 NC INC ALREADY ADJUSTED 17/03/93

View Document

12/08/9212 August 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: SIR JOHN LYON HOUSE 5 HIGH TIMBER STREET UPPER THAMES STREET LONDON EC 4V3

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9113 November 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 £ NC 1310000/1340000 21/12/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 £ NC 10000/1310000 18/10/90

View Document

30/10/9030 October 1990 NC INC ALREADY ADJUSTED 18/10/90

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6DE

View Document

25/03/8825 March 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM: INTERNATIONAL HOUSE 26/28 CREECHURCH LANE LONDON EC3A 5ED

View Document

13/03/8713 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/12/869 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

03/12/863 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/12/84

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