About

Registered Number: 02798048
Date of Incorporation: 10/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT

 

Interserve Technical Services Ltd was founded on 10 March 1993, it has a status of "Active". There are 4 directors listed as Pound, Stephanie Alison, Hinchcliffe, Howard George, Barker, Adam Christopher, Dolan, Terry for the company. We don't know the number of employees at Interserve Technical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Adam Christopher 22 July 2019 31 December 2019 1
DOLAN, Terry 20 February 2007 08 June 2010 1
Secretary Name Appointed Resigned Total Appointments
POUND, Stephanie Alison 01 April 2010 - 1
HINCHCLIFFE, Howard George 15 December 1995 31 July 1998 1

Filing History

Document Type Date
MR01 - N/A 15 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 20 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA01 - Change of accounting reference date 20 December 2019
MR01 - N/A 23 October 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 23 July 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 01 May 2019
MR04 - N/A 03 April 2019
MR01 - N/A 19 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 18 February 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 14 September 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 18 May 2018
MR01 - N/A 03 May 2018
PSC09 - N/A 25 April 2018
PSC02 - N/A 23 April 2018
CS01 - N/A 22 January 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 25 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
AA - Annual Accounts 14 July 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AUD - Auditor's letter of resignation 17 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 January 2014
RESOLUTIONS - N/A 22 November 2013
MEM/ARTS - N/A 22 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 January 2011
RESOLUTIONS - N/A 10 December 2010
CC04 - Statement of companies objects 10 December 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AP03 - Appointment of secretary 13 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 20 January 2010
RESOLUTIONS - N/A 21 December 2009
SH01 - Return of Allotment of shares 21 December 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
RESOLUTIONS - N/A 23 September 2008
AA - Annual Accounts 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 02 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
CERTNM - Change of name certificate 16 February 2007
363a - Annual Return 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 26 January 2006
CERTNM - Change of name certificate 31 August 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 28 July 2004
CERTNM - Change of name certificate 19 April 2004
363s - Annual Return 18 February 2004
CERTNM - Change of name certificate 14 February 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 14 March 2001
287 - Change in situation or address of Registered Office 24 January 2001
395 - Particulars of a mortgage or charge 06 November 2000
225 - Change of Accounting Reference Date 15 September 2000
AA - Annual Accounts 05 September 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 27 March 2000
363s - Annual Return 08 April 1999
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 09 February 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 14 April 1997
225 - Change of Accounting Reference Date 31 October 1996
AA - Annual Accounts 30 October 1996
CERTNM - Change of name certificate 05 August 1996
CERTNM - Change of name certificate 04 July 1996
363s - Annual Return 11 April 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
AA - Annual Accounts 21 December 1995
RESOLUTIONS - N/A 13 November 1995
288 - N/A 19 September 1995
CERTNM - Change of name certificate 06 June 1995
288 - N/A 31 May 1995
363s - Annual Return 05 May 1995
288 - N/A 23 February 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
DISS40 - Notice of striking-off action discontinued 06 September 1994
363s - Annual Return 03 September 1994
GAZ1 - First notification of strike-off action in London Gazette 30 August 1994
MEM/ARTS - N/A 03 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1993
288 - N/A 03 June 1993
RESOLUTIONS - N/A 14 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1993
287 - Change in situation or address of Registered Office 14 May 1993
288 - N/A 14 May 1993
288 - N/A 14 May 1993
CERTNM - Change of name certificate 13 May 1993
NEWINC - New incorporation documents 10 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

Guarantee & debenture 25 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.