Advanced company searchLink opens in new window

24-7 INDUSTRIAL SERVICES UK LTD

Company number 08856122

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)
05 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
31 May 2023 CS01 Confirmation statement made on 1 April 2023 with updates
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 May 2020 AA Micro company accounts made up to 31 December 2018
17 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
21 Feb 2020 PSC04 Change of details for Mr Paul Michael Handsaker as a person with significant control on 10 April 2018
20 Feb 2020 CH01 Director's details changed for Mr Paul Michael Handsaker on 1 December 2019
20 Feb 2020 PSC04 Change of details for Mr Paul Michael Handsaker as a person with significant control on 1 December 2019
20 Feb 2020 PSC07 Cessation of Adam Meller as a person with significant control on 1 May 2018
20 Feb 2020 AD01 Registered office address changed from 108 Summer Road Erdington Birmingham B23 6DY England to 242 Eachelhurst Road Sutton Coldfield West Midlands B76 1EW on 20 February 2020
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 AA Micro company accounts made up to 31 December 2017
22 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
10 Apr 2018 PSC01 Notification of Paul Michael Handsaker as a person with significant control on 10 April 2018
10 Apr 2018 PSC01 Notification of Adam Meller as a person with significant control on 10 April 2018