Advanced company searchLink opens in new window

G4S OVERSEAS HOLDINGS LIMITED

Company number 04031500

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)
29 Aug 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 PSC05 Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 3 July 2023
14 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2023 AA Full accounts made up to 31 December 2021
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
26 Aug 2021 AA Full accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
11 May 2021 AP01 Appointment of Mr Ridwaan Yousuf Bartlett as a director on 5 May 2021
11 May 2021 AP03 Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
11 May 2021 TM02 Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
11 May 2021 TM01 Termination of appointment of Vaishali Jagdish Patel as a director on 5 May 2021
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
24 Sep 2020 AA Full accounts made up to 31 December 2019
22 Sep 2020 AP01 Appointment of Mr Oliver Keck as a director on 16 September 2020
22 Sep 2020 TM01 Termination of appointment of Julian Mark Hartley as a director on 16 September 2020
13 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
27 Jan 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 27 January 2020
08 Aug 2019 AA Full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
27 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
17 Jul 2018 AA Full accounts made up to 31 December 2017
29 Aug 2017 AA Full accounts made up to 31 December 2016