INFORMATION SECURITY GLOBAL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 Application to strike the company off the register

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-10-31

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-06-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Registered office address changed from Flat 864 Carmarthen Road Fforestfach Swansea SA5 8HR Wales to Flat 18, Foxdale Court 17 Terrace Road Bournemouth BH2 5NN on 2022-02-01

View Document

01/11/211 November 2021 Registered office address changed from Fir Tree Cottage Parkend Road Bream Lydney GL15 6JT England to Flat 864 Carmarthen Road Fforestfach Swansea SA5 8HR on 2021-11-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHN THOMAS / 06/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 47 PENTRE NICKLAUS VILLAGE MACHYNYS CARMARTHENSHIRE SA15 2DE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JOHN THOMAS

View Document

27/03/1727 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/08/1514 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

22/08/1422 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

23/08/1323 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

07/08/127 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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