OLD INNSERVE LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Director's details changed for Mr Rob Kleinjan on 2025-05-23

View Document

29/05/2529 May 2025 Director's details changed for Richard Caradog Stephens on 2025-05-23

View Document

29/05/2529 May 2025 Director's details changed for Miss Jane Scott Brydon on 2025-05-23

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Stuart Eric Walker as a director on 2023-06-30

View Document

25/08/2325 August 2023 Appointment of Mr Rob Kleinjan as a director on 2023-06-30

View Document

26/04/2326 April 2023 Full accounts made up to 2023-01-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

23/09/2123 September 2021 Appointment of Kevin Ward as a director on 2021-09-01

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JOSEPHUS PETRUS ADRIANUS VAN DER BURG

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOFFMAN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY GRAEME COLQUHOUN

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED JULIAN MOMEN

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR LARS VESTERGAARD

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LARS VESTERGAARD / 01/01/2013

View Document

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 10/12/11 NO CHANGES

View Document

12/01/1212 January 2012 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB ENGLAND

View Document

04/01/114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

16/06/1016 June 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM OLD INSERVE LIMITED TO OLD INNSERVE LIMITED

View Document

08/06/108 June 2010 DIRECTOR APPOINTED JEREMY ROBERT BROWN

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER

View Document

08/06/108 June 2010 SECRETARY APPOINTED GRAEME COLQUHOUN

View Document

08/06/108 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL FOSTER

View Document

08/06/108 June 2010 DIRECTOR APPOINTED LARS VESTERGAARD

View Document

08/06/108 June 2010 DIRECTOR APPOINTED PAUL NICHOLAS HOFFMAN

View Document

08/06/108 June 2010 ARTICLES OF ASSOCIATION

View Document

03/06/103 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/103 June 2010 COMPANY NAME CHANGED INNSERVE LIMITED CERTIFICATE ISSUED ON 03/06/10

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYAN

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODNEY MORDAUNT FOSTER / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN BRYAN / 01/10/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RODNEY MORDAUNT FOSTER / 01/10/2009

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 S366A DISP HOLDING AGM 18/04/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NC INC ALREADY ADJUSTED 12/12/06

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: G OFFICE CHANGED 22/08/05 69 ECCLESTON SQUARE VICTORIA LONDON SW1V 1PJ

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NC INC ALREADY ADJUSTED 21/01/04

View Document

25/02/0425 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: G OFFICE CHANGED 18/12/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information