AD01 |
Address change date: Fri, 21st Jul 2023. New Address: First Floor Cygnet House 1 Jenkin Road Sheffield S9 1AT. Previous address: 12 Europa View Sheffield Business Park Sheffield S9 1XH England
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(24 pages)
|
AA01 |
Accounting reference date changed from Wed, 29th Dec 2021 to Fri, 31st Dec 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, March 2021
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sun, 6th Dec 2020
filed on: 6th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, November 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, October 2020
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 2nd Oct 2020: 101.00 GBP
filed on: 13th, October 2020
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed interserve learning & employment (services) LIMITEDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 12th Oct 2020. New Address: 12 Europa View Sheffield Business Park Sheffield S9 1XH. Previous address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Oct 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 2nd Oct 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Oct 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Oct 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Oct 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 30th Jun 2020 - the day director's appointment was terminated
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, March 2020
| accounts
|
Free Download
(25 pages)
|
TM01 |
Thu, 23rd Jan 2020 - the day director's appointment was terminated
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 30th Jun 2019 - the day director's appointment was terminated
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Oct 2018 new director was appointed.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Oct 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(20 pages)
|
TM02 |
Fri, 18th May 2018 - the day secretary's appointment was terminated
filed on: 3rd, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 20th Apr 2017
filed on: 20th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 14th Nov 2016 - the day director's appointment was terminated
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Fri, 7th Aug 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jul 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Jul 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jul 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 13th, January 2015
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 13th, January 2015
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 23rd, December 2014
| auditors
|
Free Download
(2 pages)
|
TM01 |
Thu, 4th Dec 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 4th Dec 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 4th Dec 2014 - the day secretary's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Dec 2014. New Address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU. Previous address: 12 Europa View Sheffield Business Park Sheffield S9 1XH
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 4th Dec 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Jul 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Wed, 31st Jul 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(21 pages)
|
TM01 |
Tue, 10th Dec 2013 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 23rd Jul 2013: 100 GBP
capital
|
|
AA |
Full accounts for the period ending Tue, 31st Jul 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Thu, 4th Oct 2012 new director was appointed.
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Sep 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 10th Sep 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Sep 2012 new director was appointed.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 10th Sep 2012 - the day secretary's appointment was terminated
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 10th Sep 2012 - the day director's appointment was terminated
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, January 2012
| resolution
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, January 2012
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2012
| resolution
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2011
| incorporation
|
|