G4S CARE AND JUSTICE SERVICES (UK) LIMITED
Company number 00390328
- Company Overview for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
- Filing history for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
- People for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
- Charges for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
- More for G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
05 Feb 2021 | AD01 | Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021 | |
22 Sep 2020 | AP01 | Appointment of Mr Oliver Keck as a director on 15 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 | |
27 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
23 Apr 2020 | AD01 | Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 23 April 2020 | |
18 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Graham Austen Levinsohn on 18 February 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
17 Jan 2019 | CH01 | Director's details changed for Mr Graham Austen Levinsohn on 14 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Mr Graham Austen Levinsohn as a director on 14 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Peter Neden as a director on 31 December 2018 | |
16 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
28 Oct 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
17 Dec 2015 | AP01 | Appointment of Mr Peter Neden as a director on 24 November 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Jean-Pierre Taillon as a director on 24 November 2015 | |
08 Oct 2015 | AUD | Auditor's resignation | |
29 Sep 2015 | AUD | Auditor's resignation | |
12 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|