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)
15 Sep 2016 RR02 Re-registration from a public company to a private limited company
15 Sep 2016 CERTNM Company name changed isg PLC\certificate issued on 15/09/16
  • CONNOT ‐ Change of name notice
31 Aug 2016 TM01 Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016
09 Aug 2016 AP01 Appointment of Mr Paul Charles Weaver as a director on 31 July 2016
09 Aug 2016 AP01 Appointment of Mr Richard John Hubbard as a director on 31 July 2016
09 Aug 2016 AP01 Appointment of Mr Mark Stockton as a director on 31 July 2016
28 Jun 2016 AP01 Appointment of Mr Jonathan Daniel Moy as a director on 16 June 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2016 TM01 Termination of appointment of Richard Gordon Whittington as a director on 11 May 2016
17 May 2016 TM01 Termination of appointment of Roy Matthew Dantzic as a director on 1 May 2016
09 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
04 May 2016 AP01 Appointment of Mr Joshua Dannenberg Friedman as a director on 29 April 2016
03 May 2016 TM01 Termination of appointment of Samuel David Lawther as a director on 29 April 2016
03 May 2016 AP01 Appointment of Mr William Bruce Harrison as a director on 29 April 2016
29 Apr 2016 TM01 Termination of appointment of Gregory Vaughan Aldridge as a director on 27 April 2016
29 Apr 2016 AP01 Appointment of Mr Paul Martin Cossell as a director on 29 April 2016
28 Apr 2016 TM01 Termination of appointment of Richard Stephen Mully as a director on 4 April 2016
28 Apr 2016 TM01 Termination of appointment of Amanda Catherine St Levens Jobbins as a director on 4 April 2016
28 Apr 2016 TM01 Termination of appointment of Alun Hughes Griffiths as a director on 4 April 2016
28 Apr 2016 TM01 Termination of appointment of Jamie Roger Stevenson as a director on 4 April 2016
14 Mar 2016 AP01 Appointment of Mrs Helen Gaye Cowing as a director on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of Jonathan Charles Bennett Houlton as a director on 14 March 2016
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 494,838.64
22 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2015 AR01 Annual return made up to 2 December 2015 no member list
Statement of capital on 2015-12-04
  • GBP 49,179,325