- Company Overview for ISG TECHNOLOGY SOLUTIONS LIMITED (09797050)
- Filing history for ISG TECHNOLOGY SOLUTIONS LIMITED (09797050)
- People for ISG TECHNOLOGY SOLUTIONS LIMITED (09797050)
- Insolvency for ISG TECHNOLOGY SOLUTIONS LIMITED (09797050)
- More for ISG TECHNOLOGY SOLUTIONS LIMITED (09797050)
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) |
---|---|---|---|
20 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2024 | LIQ02 | Statement of affairs | |
14 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2024 | AD01 | Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom to C/O Azets 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 October 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
07 Jun 2024 | AP03 | Appointment of Mrs Annette Jane Dale as a secretary on 3 June 2024 | |
29 Feb 2024 | TM02 | Termination of appointment of Nicholas James Heard as a secretary on 29 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Andrew Slaney Page as a director on 22 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Karen Jane Booth as a director on 22 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Matthew Charles James Blowers as a director on 15 February 2024 | |
20 Feb 2024 | AP01 | Appointment of Mrs Zoe Price as a director on 19 February 2024 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
15 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
15 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
15 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
27 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
26 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
26 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
26 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
26 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
28 Mar 2022 | CH01 | Director's details changed for Ms Karen Jane Booth on 28 March 2022 | |
21 Dec 2021 | TM01 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mr Matthew Charles James Blowers as a director on 1 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Richard John Hubbard as a director on 1 December 2021 |