- Company Overview for INTELLIGENT SERVICES GROUP LTD (08145257)
- Filing history for INTELLIGENT SERVICES GROUP LTD (08145257)
- People for INTELLIGENT SERVICES GROUP LTD (08145257)
- Charges for INTELLIGENT SERVICES GROUP LTD (08145257)
- Registers for INTELLIGENT SERVICES GROUP LTD (08145257)
- More for INTELLIGENT SERVICES GROUP LTD (08145257)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
10 May 2024 | AA | Full accounts made up to 31 October 2023 | |
10 Nov 2023 | MR04 | Satisfaction of charge 081452570003 in full | |
10 Nov 2023 | MR04 | Satisfaction of charge 081452570004 in full | |
09 Nov 2023 | MA | Memorandum and Articles of Association | |
09 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2023 | MR01 | Registration of charge 081452570005, created on 20 October 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
04 May 2023 | AA | Full accounts made up to 31 October 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
10 Mar 2022 | AA | Full accounts made up to 31 October 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 7+8 Diamond Court Newcastle Tyne and Wear NE3 2EN to Floor 6 Arden House Regent Centre, Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LU on 10 December 2021 | |
09 Dec 2021 | PSC05 | Change of details for Isg Holdings Limited as a person with significant control on 9 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
14 Jul 2021 | PSC05 | Change of details for Isg Holdings Limited as a person with significant control on 2 June 2017 | |
16 Mar 2021 | MR01 | Registration of charge 081452570004, created on 16 March 2021 | |
12 Mar 2021 | AA | Full accounts made up to 31 October 2020 | |
13 Aug 2020 | AD03 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
13 Aug 2020 | AD02 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
10 Aug 2020 | AA | Full accounts made up to 31 October 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
05 Aug 2020 | PSC07 | Cessation of Benjamin Thomas Ridgway as a person with significant control on 17 November 2017 | |
05 Aug 2020 | PSC07 | Cessation of Jamie Patrick Cooke as a person with significant control on 17 November 2017 | |
29 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
22 May 2019 | AA | Full accounts made up to 31 October 2018 |