Download leads from Nexok and grow your business. Find out more

ISG (Group Services) Limited

Documents

Total Documents208
Total Pages1,540

Filing History

29 September 2023Full accounts made up to 31 December 2022
15 August 2023Confirmation statement made on 14 August 2023 with no updates
31 August 2022Full accounts made up to 31 December 2021
16 August 2022Confirmation statement made on 14 August 2022 with no updates
6 October 2021Full accounts made up to 31 December 2020
16 August 2021Confirmation statement made on 14 August 2021 with no updates
23 June 2021Appointment of Mr Timothy Fitzgerald Leonard as a director on 7 June 2021
22 June 2021Termination of appointment of David Edwin Berger as a director on 7 June 2021
13 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
30 December 2020Full accounts made up to 31 December 2019
17 August 2020Confirmation statement made on 14 August 2020 with no updates
4 October 2019Full accounts made up to 31 December 2018
14 August 2019Confirmation statement made on 14 August 2019 with no updates
8 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 January 2019Resolutions
  • RES13 ‐ Objects as to the amount of authorised share capital deleted 21/01/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 January 2019Statement of company's objects
1 October 2018Full accounts made up to 31 December 2017
22 August 2018Confirmation statement made on 14 August 2018 with no updates
22 August 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
22 August 2018Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
27 June 2018Termination of appointment of Robert Martin Brown as a director on 6 June 2018
27 June 2018Termination of appointment of Robert Martin Brown as a secretary on 6 June 2018
27 June 2018Appointment of Mr Simon Alistair John Lowndes as a director on 6 June 2018
27 June 2018Appointment of Mr Simon Alistair John Lowndes as a secretary on 6 June 2018
26 September 2017Full accounts made up to 31 December 2016
26 September 2017Full accounts made up to 31 December 2016
29 August 2017Confirmation statement made on 14 August 2017 with no updates
29 August 2017Confirmation statement made on 14 August 2017 with no updates
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
30 August 2016Confirmation statement made on 14 August 2016 with updates
30 August 2016Confirmation statement made on 14 August 2016 with updates
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
9 January 2015Full accounts made up to 31 December 2013
9 January 2015Full accounts made up to 31 December 2013
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
15 July 2014Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2014
15 July 2014Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2014
15 July 2014Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2014
19 June 2014Termination of appointment of Igor Michael Barna as a director
19 June 2014Termination of appointment of Igor Michael Barna as a director
23 October 2013Change of name notice
23 October 2013Company name changed compass LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
23 October 2013Company name changed compass LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
23 October 2013Change of name notice
26 September 2013Full accounts made up to 31 December 2012
26 September 2013Full accounts made up to 31 December 2012
16 September 2013Register inspection address has been changed
16 September 2013Director's details changed for David John Ludlow Whitmore on 14 August 2013
16 September 2013Director's details changed for David John Ludlow Whitmore on 14 August 2013
16 September 2013Register(s) moved to registered inspection location
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
16 September 2013Register inspection address has been changed
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
16 September 2013Register(s) moved to registered inspection location
16 September 2013Director's details changed for Mr Robert Martin Brown on 14 August 2013
16 September 2013Director's details changed for Mr Robert Martin Brown on 14 August 2013
13 September 2013Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 13 September 2013
13 September 2013Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 13 September 2013
18 December 2012Full accounts made up to 31 December 2011
18 December 2012Full accounts made up to 31 December 2011
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
24 January 2012Section 519
24 January 2012Section 519
3 November 2011Full accounts made up to 31 December 2010
3 November 2011Full accounts made up to 31 December 2010
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 January 2011Appointment of Igor Michael Barna as a director
13 January 2011Registered office address changed from Compass House 60 Priestley Road Surrey Research Park Guildford Surrey GU2 7YU on 13 January 2011
13 January 2011Appointment of Alan Randall Scheller as a director
13 January 2011Registered office address changed from Compass House 60 Priestley Road Surrey Research Park Guildford Surrey GU2 7YU on 13 January 2011
13 January 2011Appointment of Alan Randall Scheller as a director
13 January 2011Appointment of Igor Michael Barna as a director
13 January 2011Appointment of David Edwin Berger as a director
13 January 2011Appointment of David Edwin Berger as a director
2 November 2010Termination of appointment of Olof Soderblom as a director
2 November 2010Termination of appointment of Olof Soderblom as a director
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
18 August 2010Termination of appointment of David Toop as a secretary
18 August 2010Termination of appointment of David Toop as a director
18 August 2010Termination of appointment of David Toop as a secretary
18 August 2010Director's details changed for Mr David Toop on 14 August 2010
18 August 2010Director's details changed for Mr David Toop on 14 August 2010
18 August 2010Appointment of Mr Robert Martin Brown as a secretary
18 August 2010Termination of appointment of David Toop as a secretary
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
18 August 2010Termination of appointment of David Toop as a secretary
18 August 2010Termination of appointment of David Toop as a director
18 August 2010Appointment of Mr Robert Martin Brown as a secretary
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders
27 October 2009Full accounts made up to 31 December 2008
27 October 2009Full accounts made up to 31 December 2008
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 October 2009Resolutions
  • RES13 ‐ Facility agreement
24 October 2009Resolutions
  • RES13 ‐ Facility agreement
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2009Particulars of a mortgage or charge / charge no: 1
6 October 2009Particulars of a mortgage or charge / charge no: 1
18 August 2009Return made up to 14/08/09; full list of members
18 August 2009Return made up to 14/08/09; full list of members
31 October 2008Full accounts made up to 31 December 2007
31 October 2008Full accounts made up to 31 December 2007
25 September 2008Director appointed david john ludlow whitmore
25 September 2008Director appointed david john ludlow whitmore
22 August 2008Return made up to 14/08/08; full list of members
22 August 2008Return made up to 14/08/08; full list of members
19 November 2007New director appointed
19 November 2007New director appointed
8 October 2007Director resigned
8 October 2007Return made up to 14/08/07; no change of members
  • 363(287) ‐ Registered office changed on 08/10/07
8 October 2007Return made up to 14/08/07; no change of members
  • 363(287) ‐ Registered office changed on 08/10/07
8 October 2007Director resigned
20 August 2007Full accounts made up to 31 December 2006
20 August 2007Full accounts made up to 31 December 2006
4 September 2006Full accounts made up to 31 December 2005
4 September 2006Full accounts made up to 31 December 2005
31 August 2006Return made up to 14/08/06; full list of members
31 August 2006Return made up to 14/08/06; full list of members
2 November 2005Full accounts made up to 31 December 2004
2 November 2005Full accounts made up to 31 December 2004
9 September 2005Return made up to 14/08/05; full list of members
9 September 2005Return made up to 14/08/05; full list of members
3 February 2005Return made up to 14/08/04; full list of members
3 February 2005Return made up to 14/08/04; full list of members
27 July 2004Full accounts made up to 31 December 2003
27 July 2004Full accounts made up to 31 December 2003
7 October 2003Full accounts made up to 31 December 2002
7 October 2003Full accounts made up to 31 December 2002
22 August 2003Return made up to 14/08/03; full list of members
22 August 2003Return made up to 14/08/03; full list of members
17 October 2002Full accounts made up to 31 December 2001
17 October 2002Full accounts made up to 31 December 2001
29 August 2002Return made up to 14/08/02; full list of members
29 August 2002Return made up to 14/08/02; full list of members
8 August 2001Return made up to 14/08/01; full list of members
8 August 2001Return made up to 14/08/01; full list of members
6 July 2001Full accounts made up to 31 December 2000
6 July 2001Full accounts made up to 31 December 2000
9 May 2001Full accounts made up to 31 December 1999
9 May 2001Full accounts made up to 31 December 1999
31 October 2000Delivery ext'd 3 mth 31/12/99
31 October 2000Delivery ext'd 3 mth 31/12/99
16 October 2000Return made up to 14/08/00; full list of members
16 October 2000Return made up to 14/08/00; full list of members
25 April 2000Full accounts made up to 31 December 1998
25 April 2000Full accounts made up to 31 December 1998
30 September 1999Delivery ext'd 3 mth 31/12/98
30 September 1999Delivery ext'd 3 mth 31/12/98
2 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
2 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
22 October 1998Full accounts made up to 31 December 1997
22 October 1998Full accounts made up to 31 December 1997
24 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
24 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
28 January 1998Full accounts made up to 31 December 1996
28 January 1998Full accounts made up to 31 December 1996
29 October 1997Return made up to 14/08/97; no change of members
29 October 1997Return made up to 14/08/97; no change of members
27 October 1997Delivery ext'd 3 mth 31/12/96
27 October 1997Delivery ext'd 3 mth 31/12/96
26 October 1997New secretary appointed
26 October 1997New secretary appointed
17 September 1997Registered office changed on 17/09/97 from: 10 frederick sanger road surrey research park guildford surrey GU2 5YD
17 September 1997Registered office changed on 17/09/97 from: 10 frederick sanger road surrey research park guildford surrey GU2 5YD
1 January 1997Company name changed compass r&d LTD\certificate issued on 01/01/97
1 January 1997Company name changed compass r&d LTD\certificate issued on 01/01/97
11 September 1996Return made up to 14/08/96; no change of members
11 September 1996Return made up to 14/08/96; no change of members
30 June 1996Full accounts made up to 31 December 1995
30 June 1996Full accounts made up to 31 December 1995
8 September 1995Return made up to 14/08/95; full list of members
8 September 1995Return made up to 14/08/95; full list of members
3 July 1995Full accounts made up to 31 December 1994
3 July 1995Full accounts made up to 31 December 1994
18 January 1995Accounts for a small company made up to 30 April 1994
18 January 1995Accounts for a small company made up to 30 April 1994
1 January 1995A selection of documents registered before 1 January 1995
10 January 1994Full accounts made up to 30 April 1993
10 January 1994Full accounts made up to 30 April 1993
22 January 1993Full accounts made up to 30 April 1992
22 January 1993Full accounts made up to 30 April 1992
2 July 1992Accounts for a small company made up to 30 April 1991
2 July 1992Accounts for a small company made up to 30 April 1991
26 June 1992Accounts for a small company made up to 30 April 1990
26 June 1992Accounts for a small company made up to 30 April 1990
22 June 1990Company name changed\certificate issued on 22/06/90
22 June 1990Company name changed\certificate issued on 22/06/90
2 April 1990Return made up to 14/08/89; full list of members
2 April 1990Return made up to 14/08/89; full list of members
11 November 1987Return made up to 29/10/87; full list of members
11 November 1987Return made up to 29/10/87; full list of members
19 November 1986Return made up to 14/08/86; full list of members
19 November 1986Return made up to 14/08/86; full list of members
9 May 1985Allotment of shares
9 May 1985Annual return made up to 15/06/84
9 May 1985Annual return made up to 15/06/84
9 May 1985Allotment of shares
13 April 1983Incorporation
13 April 1983Incorporation
Sign up now to grow your client base. Plans & Pricing