ISS SERVISYSTEM SOUTH LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Return of final meeting in a members' voluntary winding up

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2022-10-06

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Declaration of solvency

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

01/11/211 November 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

29/10/2129 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE, GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

07/03/167 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

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

View Document

15/03/1315 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT OPENSHAW

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR CORINNE GETHIN

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAHANGEER AHMED

View Document

22/03/1022 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAHANGEER AHMED / 12/01/2009

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

21/02/0821 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS

View Document

06/03/076 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 S366A DISP HOLDING AGM 29/08/03

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: NORFOLK HOUSE CHRISTMAS LANE FARNHAM COMMON SLOUGH SL2 3JE

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

26/04/0226 April 2002 S366A DISP HOLDING AGM 08/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED ISS ENVIRONMENTAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 31/10/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED PINCO 1029 LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

17/12/9817 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

18/02/9818 February 1998 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