- Company Overview for I.S. GROUP (EUROPE) LIMITED (03686273)
- Filing history for I.S. GROUP (EUROPE) LIMITED (03686273)
- People for I.S. GROUP (EUROPE) LIMITED (03686273)
- More for I.S. GROUP (EUROPE) LIMITED (03686273)
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) |
---|---|---|---|
05 Jul 2018 | AP01 | Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
01 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
06 Apr 2016 | AP03 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Iain Henderson as a director on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of John Raymond Hunt as a director on 31 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
09 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 | |
22 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | CH01 | Director's details changed for Karen Jayne Clapp on 3 October 2014 | |
28 Apr 2015 | CH01 | Director's details changed for Karen Jayne French on 3 October 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
29 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
03 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY on 14 November 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2011 |