INFRASTRUCTURE SERVICE PARTNERS GROUP LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Certificate of change of name

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

29/09/2429 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of Jane Ann Gibbs as a director on 2024-05-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Appointment of Mrs Jane Ann Gibbs as a director on 2022-12-19

View Document

14/10/2214 October 2022 Change of details for Chaffin Group Holdings Limited as a person with significant control on 2022-02-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Grant Alexander Dominic Andrews as a director on 2022-02-01

View Document

02/03/222 March 2022 Cessation of Grant Alexander Dominic Andrews as a person with significant control on 2022-02-01

View Document

02/03/222 March 2022 Cessation of Christopher David Brazendale as a person with significant control on 2022-02-01

View Document

02/03/222 March 2022 Cessation of Thomas Richard Burks as a person with significant control on 2022-02-01

View Document

02/03/222 March 2022 Notification of Chaffin Group Holdings Limited as a person with significant control on 2022-02-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

28/04/2028 April 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

29/10/1929 October 2019 ADOPT ARTICLES 16/08/2019

View Document

29/10/1929 October 2019 Resolutions

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR MARK WILLIAM HAMMOND

View Document

11/09/1911 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 100090

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121526970001

View Document

13/08/1913 August 2019 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