I-SOLUTIONS GLOBAL LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewCurrent accounting period shortened from 2026-01-20 to 2025-09-30

View Document

25/07/2525 July 2025 Termination of appointment of Drew David Whibley as a director on 2025-07-25

View Document

11/06/2511 June 2025 Change of details for I-Nexus Global Plc as a person with significant control on 2025-01-20

View Document

07/04/257 April 2025 Full accounts made up to 2025-01-20

View Document

20/01/2520 January 2025 Previous accounting period extended from 2024-09-30 to 2025-01-20

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-09-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Mr Simon Peter Crowther on 2023-03-01

View Document

22/03/2322 March 2023 Director's details changed for Mr Simon Peter Crowther on 2023-03-01

View Document

22/03/2322 March 2023 Change of details for I-Nexus Global Plc as a person with significant control on 2021-03-04

View Document

22/03/2322 March 2023 Satisfaction of charge 042943560003 in full

View Document

16/01/2316 January 2023 Full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

07/02/227 February 2022 Full accounts made up to 2021-09-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DOCHERTY

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042943560005

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042943560004

View Document

26/06/1826 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGLAS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK BURY

View Document

19/06/1819 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 1654770

View Document

19/06/1819 June 2018 CESSATION OF HERALD INVESTMENT MANAGEMENT LIMITED AS A PSC

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I-NEXUS GLOBAL PLC

View Document

14/06/1814 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/185 June 2018 SECOND FILED SH01 - 31/07/16 STATEMENT OF CAPITAL GBP 1417216

View Document

04/06/184 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/09/2017

View Document

19/01/1819 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

06/12/166 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/10/1626 October 2016 31/07/16 STATEMENT OF CAPITAL GBP 1417216

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER CROWTHER / 01/05/2016

View Document

13/06/1613 June 2016 SECOND FILING FOR FORM AP01

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR SIMON PETER CROWTHER

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROW

View Document

17/12/1517 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

28/10/1528 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 1212677

View Document

27/10/1527 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042943560003

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR JAMES DAVIES

View Document

16/05/1516 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/143 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

25/11/1425 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 AUDITORS RESIGNATION

View Document

16/09/1416 September 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

16/09/1416 September 2014 SECTION 519

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MISS ALYSON MARGARET LEVETT

View Document

19/11/1319 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

06/11/136 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 11/05/13 STATEMENT OF CAPITAL GBP 1044460

View Document

18/12/1218 December 2012 03/10/12 STATEMENT OF CAPITAL GBP 1044460.00

View Document

04/12/124 December 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

05/10/125 October 2012 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HAYWARD

View Document

24/08/1224 August 2012 ARTICLES OF ASSOCIATION

View Document

24/08/1224 August 2012 ADOPT ARTICLES 29/06/2012

View Document

24/08/1224 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1224 August 2012 17/07/12 STATEMENT OF CAPITAL GBP 902512

View Document

24/08/1224 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 595270

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR FRANK SIMON BURY

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SUTCLIFFE

View Document

24/04/1224 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 SECRETARY APPOINTED MR DAVID HAYWARD

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR ANDREW GRANT CROW

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR REX HARRISON

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY REX HARRISON

View Document

16/12/1116 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1116 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 6468806

View Document

15/12/1115 December 2011 ADOPT ARTICLES 30/11/2011

View Document

15/12/1115 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 7063559

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR KEVIN ALEXANDER DOUGLAS

View Document

14/11/1114 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1121 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 07/03/11 STATEMENT OF CAPITAL GBP 5983060

View Document

15/06/1115 June 2011 06/01/11 STATEMENT OF CAPITAL GBP 5659490

View Document

19/05/1119 May 2011 SECTION 551 ALLOT SHARES 21/01/2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM, I-NEXUS SUITE, 1ST FLOOR, UNIT 2, PROGRESS WAY, COVENTRY, WEST MIDLANDS, CV3 2NT

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX HARRISON / 26/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH CUNNINGHAM / 26/09/2010

View Document

06/10/106 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / REX HARRISON / 26/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID SUTCLIFFE / 26/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS DOCHERTY / 26/09/2010

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 5649083

View Document

22/04/1022 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1022 April 2010 08/03/10 STATEMENT OF CAPITAL GBP 5199069

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CUNNINGHAM / 24/07/2007

View Document

05/08/085 August 2008 GBP NC 2365116/3865166 24/06/2007

View Document

04/04/084 April 2008 GBP NC 2010000/2365166 19/10/07

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 EMPLOYEE INCENTIVE PLAN 31/05/06

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0726 March 2007 BANK ACCOUNT OPENED 22/02/06

View Document

26/03/0726 March 2007 NC INC ALREADY ADJUSTED 02/08/06

View Document

26/03/0726 March 2007 NC INC ALREADY ADJUSTED 13/10/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0616 October 2006 £ NC 1310000/2010000 13/10/06

View Document

20/09/0620 September 2006 £ NC 1200000/1310000 24/08/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: MERIDEN SUITE HPL TECHNOLOGY, PARK BIRMINGHAM ROAD, ALLESLEY, COVENTRY CV5 9QE

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 £ NC 100000/1200000 29/12/05

View Document

09/03/069 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 CONVE 22/07/05

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/036 September 2003 ARTICLES OF ASSOCIATION

View Document

06/09/036 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 35 THOMPSON ROAD HUNTERS BAR, SHEFFIELD, SOUTH YORKSHIRE S11 8RA

View Document

28/03/0328 March 2003 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

11/03/0211 March 2002 NC INC ALREADY ADJUSTED 12/02/02

View Document

11/03/0211 March 2002 £ NC 1000/100000 12/02

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 4 MONKSWOOD, LEEDS, WEST YORKSHIRE LS5 3QZ

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED I-SOFTWARE LIMITED CERTIFICATE ISSUED ON 15/10/01

View Document

26/09/0126 September 2001 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