- Company Overview for ISG NORTHERN LIMITED (00315305)
- Filing history for ISG NORTHERN LIMITED (00315305)
- People for ISG NORTHERN LIMITED (00315305)
- Charges for ISG NORTHERN LIMITED (00315305)
- More for ISG NORTHERN LIMITED (00315305)
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
|
|
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
|
|
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 |