ISS TECHNICAL SERVICES CENTRAL LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a members' voluntary winding up

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Declaration of solvency

View Document

04/01/244 January 2024 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 2024-01-04

View Document

04/01/244 January 2024 Resolutions

View Document

20/12/2320 December 2023 Notification of Iss Brightspark Limited as a person with significant control on 2023-12-18

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Statement of capital on 2022-11-08

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Resolutions

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 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

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

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

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH 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 20/02/17, 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 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

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

View Document

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

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY KIDD

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

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Document

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

View Document

13/10/1513 October 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 / 01/06/2015

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM AP03

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM TM01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM AP01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM AP01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM TM01

View Document

24/03/1524 March 2015 SECOND FILING FOR FORM AP01

View Document

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED GEORGE S HALL CENTRAL LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

30/01/1530 January 2015 ADOPT ARTICLES 15/01/2015

View Document

30/01/1530 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR GARY JOHN KIDD

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIDSON

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM GSH HOUSE FORGE LANE STOKE ON TRENT STAFFORDSHIRE ST1 5PZ

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR MATTHEW BRABIN

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVY

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MATTHEW EDWARD BRABIN

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY EDWARD CHANDLER

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHANDLER

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR JOHN DAVY

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMIE REYNOLDS

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR IAN DAVIDSON

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE REYNOLDS / 18/08/2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE REYNOLDS / 18/08/2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCLAIN

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER IAN MCLAIN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SIMONS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID SIMONS

View Document

07/01/097 January 2009 SECRETARY APPOINTED MR EDWARD CHARLES CHANDLER

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR JAMIE REYNOLDS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED EDWARD CHANDLER

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN TENNENT

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 S366A DISP HOLDING AGM 10/01/05

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/04/0218 April 2002 COMPANY NAME CHANGED GEORGE S HALL LIMITED CERTIFICATE ISSUED ON 18/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: TOWN ROAD HANLEY STOKE-ON-TRENT ST1 2LA

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED GEORGE S. HALL LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NC INC ALREADY ADJUSTED 02/11/99

View Document

20/03/0020 March 2000 £ NC 5000/500000 02/11

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/05/9915 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 ADOPT MEM AND ARTS 25/10/96

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9324 September 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/05/9220 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

13/02/9213 February 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

15/04/9115 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

24/06/8924 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 COMPANY NAME CHANGED GEO. S. HALL (SERVICE) LIMITED CERTIFICATE ISSUED ON 06/06/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 01/07/88

View Document

11/03/8911 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

20/07/8820 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 RETURN MADE UP TO 31/12/85; NO CHANGE OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 23/02/88; NO CHANGE OF MEMBERS

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

22/06/6622 June 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/6622 June 1966 CERTIFICATE OF INCORPORATION

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