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)
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 17,398
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
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
  • GBP 16,002
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
  • GBP 2
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
  • GBP 16,002
29 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re share for share exchange agreement 09/10/2013