ISL GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registered office address changed from 5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PR to 5th Floor Horton House Exchange Flags Liverpool L2 3PF on 2025-07-17 |
16/07/2516 July 2025 New | Satisfaction of charge 1 in full |
06/02/256 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
15/05/2415 May 2024 | Termination of appointment of Michel Distel as a director on 2024-04-30 |
04/04/244 April 2024 | Accounts for a dormant company made up to 2023-12-30 |
29/01/2429 January 2024 | Registered office address changed from PO Box 4385 05051206 - Companies House Default Address Cardiff CF14 8LH to 5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PR on 2024-01-29 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
10/01/2410 January 2024 | Registration of charge 050512060002, created on 2023-12-22 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Total exemption full accounts made up to 2022-12-31 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | Registered office address changed to PO Box 4385, 05051206 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-14 |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
15/08/2315 August 2023 | Compulsory strike-off action has been discontinued |
14/08/2314 August 2023 | Total exemption full accounts made up to 2021-12-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Registered office address changed from Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England to Horton House 5th Floor Exchange Flags Liverpool L2 3PF on 2023-05-17 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-12 with updates |
21/10/2221 October 2022 | Notification of Hulme Space Management Limited as a person with significant control on 2022-09-26 |
20/10/2220 October 2022 | Cessation of Geraud Uk Ltd as a person with significant control on 2022-09-26 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
05/01/225 January 2022 | Accounts for a small company made up to 2020-12-31 |
02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
05/03/195 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
05/03/195 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES O'BRIEN |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB |
28/06/1728 June 2017 | DIRECTOR APPOINTED MR AMBROISE MARCEL CYRILLE AUGUSTE |
05/06/175 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
03/02/173 February 2017 | SECRETARY APPOINTED MR JAMES O'BRIEN |
02/02/172 February 2017 | APPOINTMENT TERMINATED, SECRETARY KRISTEN KININMONTH |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
07/12/167 December 2016 | AUDITOR'S RESIGNATION |
29/09/1629 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
04/04/164 April 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM THE GERAUD CENTRE WHOLESALE FRUIT & VEGETABLE MARKET EDGE LANE LIVERPOOL L13 2EJ |
13/10/1513 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
29/07/1529 July 2015 | SECRETARY APPOINTED MISS KRISTEN KININMONTH |
29/07/1529 July 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB |
07/07/157 July 2015 | SECRETARY APPOINTED MR PHILIP JOHN LAMB |
03/07/153 July 2015 | APPOINTMENT TERMINATED, SECRETARY RACHEL LLOYD |
02/04/152 April 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
12/01/1512 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
26/11/1426 November 2014 | APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB |
26/11/1426 November 2014 | SECRETARY APPOINTED MS RACHEL NGOZICHUKWU AGOROM LLOYD |
21/11/1421 November 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAY |
21/11/1421 November 2014 | SECRETARY APPOINTED MR PHILIP JOHN LAMB |
18/03/1418 March 2014 | DIRECTOR APPOINTED MR PHILIP JOHN LAMB |
18/03/1418 March 2014 | DIRECTOR APPOINTED MR PHILIP JOHN LAMB |
17/03/1417 March 2014 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BONNET |
12/03/1412 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
17/12/1317 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
06/03/136 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
08/01/138 January 2013 | FIRST GAZETTE |
05/01/135 January 2013 | DISS40 (DISS40(SOAD)) |
03/01/133 January 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
26/03/1226 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
04/08/114 August 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
19/07/1119 July 2011 | SECRETARY APPOINTED MR STEPHEN JOHN GRAY |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, SECRETARY JULIE BOOKER |
08/03/118 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
10/11/1010 November 2010 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
29/09/1029 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
23/02/1023 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
30/10/0930 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
23/02/0923 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
09/06/089 June 2008 | APPOINTMENT TERMINATED SECRETARY GEORGE LAWS |
09/06/089 June 2008 | SECRETARY APPOINTED JULIE ANNE BOOKER |
27/02/0827 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
11/07/0711 July 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
13/03/0713 March 2007 | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
05/03/075 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
29/08/0629 August 2006 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: THE GERAUD CENTRE WHOLESALE FRUIT & VEGETABLE MARKET EDGE LANE LIVERPOOL L13 2ET |
29/08/0629 August 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/05/0616 May 2006 | VARYING SHARE RIGHTS AND NAMES |
27/09/0527 September 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0416 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | NEW SECRETARY APPOINTED |
16/03/0416 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/03/0416 March 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company