24-7 Industrial Services Uk Ltd was founded on 22 January 2014 with its registered office in Sutton Coldfield, it's status at Companies House is "Active". We don't currently know the number of employees at 24-7 Industrial Services Uk Ltd. The companies directors are listed as Handsaker, Paul Michael, Handsaker, Walter Ronald, Harte, Jason, Mcdarby, John, Meller, Adam in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANDSAKER, Paul Michael | 05 May 2017 | - | 1 |
HANDSAKER, Walter Ronald | 20 October 2014 | 12 June 2015 | 1 |
HARTE, Jason | 22 January 2014 | 14 February 2014 | 1 |
MCDARBY, John | 14 February 2014 | 20 October 2014 | 1 |
MELLER, Adam | 13 June 2015 | 05 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 17 April 2020 | |
PSC04 - N/A | 21 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
PSC04 - N/A | 20 February 2020 | |
PSC07 - N/A | 20 February 2020 | |
AD01 - Change of registered office address | 20 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 01 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2019 | |
AA - Annual Accounts | 29 January 2019 | |
DISS16(SOAS) - N/A | 22 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 10 April 2018 | |
PSC01 - N/A | 10 April 2018 | |
PSC01 - N/A | 10 April 2018 | |
PSC09 - N/A | 10 April 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 10 May 2017 | |
TM01 - Termination of appointment of director | 05 May 2017 | |
AP01 - Appointment of director | 05 May 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 13 October 2015 | |
TM01 - Termination of appointment of director | 14 July 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
AD01 - Change of registered office address | 14 July 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AR01 - Annual Return | 06 February 2015 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
AP01 - Appointment of director | 20 October 2014 | |
AA01 - Change of accounting reference date | 29 May 2014 | |
AP01 - Appointment of director | 11 March 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
NEWINC - New incorporation documents | 22 January 2014 |