ISS SERVISYSTEM SOUTHWEST AND WALES 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 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 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Declaration of solvency

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

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

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, 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 28 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 APPOINTED MR JORN VESTERGAARD

View Document

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

View Document

17/03/1517 March 2015 Annual return made up to 28 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 28 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

27/03/1327 March 2013 Annual return made up to 28 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

15/03/1215 March 2012 Annual return made up to 28 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

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

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

View Document

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

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

29/03/1029 March 2010 Annual return made up to 28 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 EDWARDS STANLEY BRABIN

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; 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

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; 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 28/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

03/03/063 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

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

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/02/05; 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 28/02/04; 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 29/09/03

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

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

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

04/04/024 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: ROYAL HOUSE VINE STREET UXBRIDGE MIDDLESEX UB8 1QE

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

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

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

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 COMPANY NAME CHANGED ISS SERVISYSTEM SOUTH WEST & WAL ES LIMITED CERTIFICATE ISSUED ON 06/11/00

View Document

01/11/001 November 2000 COMPANY NAME CHANGED RIDGEWAY CLEANING SERVICES LIMIT ED CERTIFICATE ISSUED ON 01/11/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: I S S HOUSE 44-50 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EB

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 26/12/97

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: SOMERS HOUSE 1 CRICKLADE STREET SWINDON WILTSHIRE SN1 3EZ

View Document

28/02/9628 February 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

23/03/9323 March 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 NO AGM 21/01/91

View Document

08/08/908 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/04/9023 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 ALTER MEM AND ARTS 071088

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 COMPANY NAME CHANGED RAPID 6787 LIMITED CERTIFICATE ISSUED ON 28/10/88

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

07/09/887 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information