ISL GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered 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

View Document

16/07/2516 July 2025 NewSatisfaction of charge 1 in full

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Michel Distel as a director on 2024-04-30

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-12-30

View Document

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

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

10/01/2410 January 2024 Registration of charge 050512060002, created on 2023-12-22

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

21/10/2221 October 2022 Notification of Hulme Space Management Limited as a person with significant control on 2022-09-26

View Document

20/10/2220 October 2022 Cessation of Geraud Uk Ltd as a person with significant control on 2022-09-26

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES O'BRIEN

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR AMBROISE MARCEL CYRILLE AUGUSTE

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR JAMES O'BRIEN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY KRISTEN KININMONTH

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

07/12/167 December 2016 AUDITOR'S RESIGNATION

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

04/04/164 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MISS KRISTEN KININMONTH

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB

View Document

07/07/157 July 2015 SECRETARY APPOINTED MR PHILIP JOHN LAMB

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL LLOYD

View Document

02/04/152 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MS RACHEL NGOZICHUKWU AGOROM LLOYD

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAY

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MR PHILIP JOHN LAMB

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR PHILIP JOHN LAMB

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR PHILIP JOHN LAMB

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BONNET

View Document

12/03/1412 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MR STEPHEN JOHN GRAY

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY JULIE BOOKER

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY GEORGE LAWS

View Document

09/06/089 June 2008 SECRETARY APPOINTED JULIE ANNE BOOKER

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

13/03/0713 March 2007 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

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

View Document

29/08/0629 August 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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