DE HAVILLAND INFORMATION SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Stella Mary Donoghue. Termination date: 2023-08-04. 2023-10-11 View Report
Officers. Officer name: Mr Mark Richard Hine. Appointment date: 2023-09-27. 2023-10-11 View Report
Address. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom. New address: 5 New Street Square London EC4A 3TW. 2023-07-18 View Report
Accounts. Accounts type small. 2023-06-13 View Report
Officers. Termination date: 2023-05-16. Officer name: Robert Andrew Stansfield. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2023-03-29 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2023-03-27 View Report
Officers. Change date: 2021-06-25. Officer name: Ms Stella Mary Donoghue. 2023-03-01 View Report
Mortgage. Charge creation date: 2023-02-22. Charge number: 082974880004. 2023-02-24 View Report
Officers. Termination date: 2022-11-16. Officer name: Michael Clarke. 2022-11-17 View Report
Officers. Officer name: Andrew David Himsley. Appointment date: 2022-10-31. 2022-11-17 View Report
Accounts. Accounts type full. 2022-09-20 View Report
Officers. Officer name: Mr Robert Andrew Stansfield. Change date: 2022-07-21. 2022-09-05 View Report
Confirmation statement. Statement with updates. 2022-04-20 View Report
Persons with significant control. Change date: 2021-06-25. Psc name: Bg Bidco 5 Limited. 2022-04-11 View Report
Accounts. Accounts type full. 2021-09-30 View Report
Officers. Officer name: Mr Michael Clarke. 2021-09-14 View Report
Officers. Officer name: Michael Clarke. Change date: 2021-09-05. 2021-09-05 View Report
Address. Change date: 2021-06-25. Old address: 154-160 Fleet Street London EC4A 2DQ England. New address: 154-160 Fleet Street London EC4A 2DQ. 2021-06-25 View Report
Address. New address: 154-160 Fleet Street London EC4A 2DQ. Old address: 95 Wigmore Street London W1U 1FB England. Change date: 2021-06-25. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2021-06-15 View Report
Officers. Officer name: Mr Robert Andrew Stansfield. Appointment date: 2021-06-09. 2021-06-09 View Report
Mortgage. Charge number: 082974880003. Charge creation date: 2021-02-26. 2021-03-05 View Report
Officers. Appointment date: 2021-02-17. Officer name: Ms Stella Mary Donoghue. 2021-02-23 View Report
Officers. Termination date: 2021-02-11. Officer name: Amanda Jane Gradden. 2021-02-23 View Report
Officers. Officer name: Duncan Anthony Painter. Termination date: 2021-02-11. 2021-02-23 View Report
Officers. Termination date: 2021-02-11. Officer name: Shanny Looi. 2021-02-23 View Report
Officers. Officer name: Louise Meads. Termination date: 2021-02-11. 2021-02-23 View Report
Persons with significant control. Notification date: 2021-02-11. Psc name: Bg Bidco 5 Limited. 2021-02-23 View Report
Persons with significant control. Psc name: Ascential Group Limited. Cessation date: 2021-02-11. 2021-02-23 View Report
Officers. Appointment date: 2020-02-11. Officer name: Michael Clarke. 2021-02-23 View Report
Address. Old address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom. Change date: 2021-02-23. New address: 95 Wigmore Street London W1U 1FB. 2021-02-23 View Report
Persons with significant control. Change date: 2020-12-11. Psc name: Bep Holdco Limited. 2020-12-14 View Report
Persons with significant control. Notification date: 2020-12-11. Psc name: Ascential Group Limited. 2020-12-11 View Report
Persons with significant control. Cessation date: 2020-12-11. Psc name: Bep Holdco Limited. 2020-12-11 View Report
Officers. Termination date: 2020-12-10. Officer name: Stefan Beurier. 2020-12-10 View Report
Accounts. Accounts type full. 2020-11-17 View Report
Officers. Termination date: 2020-10-12. Officer name: Natasha Isobel Christie-Miller. 2020-10-12 View Report
Persons with significant control. Psc name: Plexus Network Limited. Change date: 2020-09-08. 2020-09-09 View Report
Confirmation statement. Statement with updates. 2020-04-01 View Report
Mortgage. Charge number: 082974880002. 2020-01-20 View Report
Capital. Capital allotment shares. 2019-12-31 View Report
Accounts. Accounts type full. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Officer name: Louise Meads. Appointment date: 2017-02-06. 2017-02-10 View Report