- Company Overview for G4S US HOLDINGS LIMITED (06294639)
- Filing history for G4S US HOLDINGS LIMITED (06294639)
- People for G4S US HOLDINGS LIMITED (06294639)
- More for G4S US HOLDINGS LIMITED (06294639)
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) |
---|---|---|---|
14 Jan 2019 | CH01 | Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019 | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
22 Jan 2018 | AP03 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 | |
22 Jan 2018 | TM02 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 | |
28 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2017 | PSC02 | Notification of G4S Corporate Services Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
03 Jan 2017 | AP01 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 | |
18 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Oct 2016 | AP01 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
12 Feb 2016 | TM02 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 | |
12 Feb 2016 | AP03 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 | |
23 Oct 2015 | AD01 | Registered office address changed from , the Manor, Manor Royal, Crawley, West Sussex, RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 | |
29 Sep 2015 | AUD | Auditor's resignation | |
25 Aug 2015 | AUD | Auditor's resignation | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
18 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
15 Apr 2014 | AA | Full accounts made up to 31 December 2013 |