Advanced company searchLink opens in new window

ISG CENTRAL SERVICES LIMITED

Company number 02997684

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)
02 Nov 2017 MR04 Satisfaction of charge 029976840012 in full
01 Nov 2017 MR01 Registration of charge 029976840014, created on 27 October 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
28 Apr 2017 AP03 Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017
28 Apr 2017 TM02 Termination of appointment of Mark Stockton as a secretary on 20 April 2017
03 Apr 2017 MR01 Registration of charge 029976840013, created on 30 March 2017
31 Mar 2017 AP03 Appointment of Mr Mark Stockton as a secretary on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017
20 Mar 2017 MR04 Satisfaction of charge 029976840011 in full
24 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 07/12/2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 24/01/2017
06 Dec 2016 AD02 Register inspection address has been changed from C/O Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Aldgate House 33 Aldgate High Street London EC3N 1AG
24 Nov 2016 AUD Auditor's resignation
05 Oct 2016 CH01 Director's details changed for Mr Joshua Dannenberg Friedman on 4 October 2016
05 Oct 2016 CH01 Director's details changed for Mr William Bruce Harrison on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Jonathan Daniel Moy on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Paul Charles Weaver on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Mark Stockton on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Richard John Hubbard on 4 October 2016
04 Oct 2016 CH03 Secretary's details changed for Mr Jared Stephen Philip Cranney on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Paul Martin Cossell on 4 October 2016
04 Oct 2016 AD04 Register(s) moved to registered office address Aldgate House 33 Aldgate High Street London EC3N 1AG
15 Sep 2016 MAR Re-registration of Memorandum and Articles
15 Sep 2016 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
15 Sep 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration