Advanced company searchLink opens in new window

INTELLIGENT SERVICES GROUP LTD

Company number 08145257

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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