Advanced company searchLink opens in new window

ISG NORTHERN LIMITED

Company number 00315305

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)
09 May 2016 TM01 Termination of appointment of Samuel David Lawther as a director on 29 April 2016
09 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
21 Mar 2016 CH01 Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016
17 Mar 2016 AP01 Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016
17 Mar 2016 TM01 Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
18 Jan 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
18 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
18 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
18 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
24 Nov 2015 AP01 Appointment of Mr Graham Lumberg as a director on 6 October 2015
20 Nov 2015 AP01 Appointment of Mr Michael Thomas Griffiths as a director on 6 October 2015
18 Nov 2015 AP01 Appointment of Mr Jonathan Edward Taylor as a director on 6 October 2015
18 Nov 2015 AP01 Appointment of Mr Darren Richard Parker as a director on 6 October 2015
14 Oct 2015 TM01 Termination of appointment of James Robert Parker as a director on 31 July 2015
12 Oct 2015 AP01 Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015
20 Jul 2015 TM01 Termination of appointment of Andrew Mark Finn as a director on 17 July 2015
02 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
02 Feb 2015 AP01 Appointment of Mr Daniel Joseph Murray as a director on 3 November 2014
28 Jan 2015 MR04 Satisfaction of charge 8 in full
26 Jan 2015 TM01 Termination of appointment of Stephen Christopher Michael Prendergast as a director on 24 December 2014
23 Dec 2014 AA Audit exemption subsidiary accounts made up to 30 June 2014
23 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
23 Dec 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
23 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14