Advanced company searchLink opens in new window

INVOLVE COMMUNITY SERVICES

Company number 03332555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2019 TM01 Termination of appointment of Kate Lorraine Bishop as a director on 14 November 2019
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 AP01 Appointment of Mr Renze Kramer as a director on 2 October 2019
16 Aug 2019 AP01 Appointment of Mrs Roumiana Radountcheva as a director on 15 August 2019
05 Jun 2019 TM01 Termination of appointment of Michael James Gibson as a director on 23 May 2019
18 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
09 Nov 2018 TM01 Termination of appointment of Edward Henry Ewen Sawbridge as a director on 18 October 2018
01 Nov 2018 AP01 Appointment of Mr Malcolm Fox Dudson as a director on 18 October 2018
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
12 Jan 2018 TM01 Termination of appointment of Jamie John Hastings Mcdougall as a director on 6 November 2017
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 AP01 Appointment of Mr John Rogers as a director on 9 October 2017
16 Oct 2017 TM01 Termination of appointment of John Neville Dougall as a director on 9 October 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Mar 2017 CH01 Director's details changed for Mr Jamie John Hastings Mcdougall on 8 March 2017
18 Jan 2017 TM01 Termination of appointment of Gareth Michael Barnard as a director on 15 December 2016
18 Jan 2017 TM01 Termination of appointment of John Edward Lowther as a director on 5 October 2016
10 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
02 Nov 2016 AD01 Registered office address changed from Ground Floor, Amber House Market Street Bracknell Berkshire RG12 1JB to The Court House the Broadway Town Square Bracknell Berkshire RG12 1AE on 2 November 2016
16 Sep 2016 TM01 Termination of appointment of Geoffrey Stuart Hallet as a director on 22 July 2016
27 Apr 2016 AP01 Appointment of Mrs Fiona Morag Kelly as a director on 1 February 2016
27 Apr 2016 TM01 Termination of appointment of Simon John Drew as a director on 31 March 2016
04 Apr 2016 AR01 Annual return made up to 13 March 2016 no member list
26 Jan 2016 AP01 Appointment of Ms Kate Lorraine Bishop as a director on 19 December 2015