About

Registered Number: 03456003
Date of Incorporation: 27/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Ligentia House 6 Butler Way, Stanningley, Leeds, Yorkshire, LS28 6EA

 

Having been setup in 1997, Interserve Global Solutions Ltd have registered office in Leeds in Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed as Bowley, Frederick James for the company. We don't currently know the number of employees at Interserve Global Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLEY, Frederick James 03 June 1998 27 March 2008 1

Filing History

Document Type Date
RP04AR01 - N/A 28 September 2020
CH01 - Change of particulars for director 17 September 2020
AA - Annual Accounts 29 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 24 February 2012
CH01 - Change of particulars for director 24 January 2012
AP01 - Appointment of director 24 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 26 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD01 - Change of registered office address 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
353 - Register of members 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
AUD - Auditor's letter of resignation 25 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
RESOLUTIONS - N/A 07 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
225 - Change of Accounting Reference Date 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 19 October 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 October 2002
AUD - Auditor's letter of resignation 24 July 2002
AUD - Auditor's letter of resignation 13 June 2002
AA - Annual Accounts 03 April 2002
395 - Particulars of a mortgage or charge 14 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 December 2001
287 - Change in situation or address of Registered Office 26 November 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
363s - Annual Return 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
AA - Annual Accounts 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 January 2001
363s - Annual Return 12 October 2000
287 - Change in situation or address of Registered Office 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
AA - Annual Accounts 01 December 1999
363s - Annual Return 11 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 1999
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
225 - Change of Accounting Reference Date 02 June 1998
CERTNM - Change of name certificate 28 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
NEWINC - New incorporation documents 27 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.