- 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) |
---|---|---|---|
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | MR01 | Registration of charge 081452570003, created on 26 February 2019 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
18 Jun 2018 | AA | Full accounts made up to 31 October 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr Eoghan Johnston as a director on 29 November 2017 | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
24 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
24 Jul 2017 | PSC02 | Notification of Isg Holdings Limited as a person with significant control on 2 June 2017 | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
07 Mar 2017 | MR04 | Satisfaction of charge 081452570002 in full | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
01 Jul 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
04 Aug 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
10 Jul 2015 | MR01 | Registration of charge 081452570002, created on 8 July 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Benjamin Thomas Ridgway on 19 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 9 October 2013
|
|
29 Oct 2013 | RESOLUTIONS |
Resolutions
|