OTIS INTERNATIONAL HOLDINGS UK LIMITED
Company number 02596915
- Company Overview for OTIS INTERNATIONAL HOLDINGS UK LIMITED (02596915)
- Filing history for OTIS INTERNATIONAL HOLDINGS UK LIMITED (02596915)
- People for OTIS INTERNATIONAL HOLDINGS UK LIMITED (02596915)
- Registers for OTIS INTERNATIONAL HOLDINGS UK LIMITED (02596915)
- More for OTIS INTERNATIONAL HOLDINGS UK LIMITED (02596915)
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) |
---|---|---|---|
18 Apr 2024 | AP01 | Appointment of Mr Ales Korotvicka as a director on 10 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Andrew Steven Bierer as a director on 10 April 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
25 Oct 2023 | CH01 | Director's details changed for Mr Maxime Yao on 20 October 2023 | |
21 Sep 2023 | AA | Full accounts made up to 30 November 2022 | |
11 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
30 Aug 2022 | AA | Full accounts made up to 30 November 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
22 Dec 2021 | AA | Full accounts made up to 30 November 2020 | |
02 Jul 2021 | AD01 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road 566 Chiswick High Road London W4 5YF to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
04 Dec 2020 | AA | Full accounts made up to 30 November 2019 | |
07 Aug 2020 | PSC05 | Change of details for United Technologies Holdings Limited as a person with significant control on 6 August 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
23 Mar 2020 | AP01 | Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Rene Bisson as a director on 10 February 2020 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Robert William Sadler on 7 May 2019 | |
23 May 2019 | AA | Full accounts made up to 30 November 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
22 Feb 2019 | PSC02 | Notification of United Technologies Holdings Limited as a person with significant control on 5 March 2017 | |
22 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 February 2019 | |
14 Jan 2019 | AP01 | Appointment of Rene Bisson as a director on 28 November 2018 | |
27 Sep 2018 | AP01 | Appointment of Maxime Yao as a director on 1 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Hemant Jolly as a director on 31 August 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Alberto Hernandez as a director on 31 August 2018 |