INTELLIGENCE & SECURITY MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/2029 June 2020 APPLICATION FOR STRIKING-OFF

View Document

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH TRIGG / 03/01/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 SAIL ADDRESS CHANGED FROM: C/O ANDREW TRIGG GROVE HOUSE 1 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ ENGLAND

View Document

26/12/1226 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID HOARD / 26/12/2012

View Document

26/12/1226 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/08/1218 August 2012 SECRETARY APPOINTED DAVID HOARD

View Document

18/08/1218 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW TRIGG

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM GROVE HOUSE 1 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED RICHARD BROKHAUSEN

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1111 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 40

View Document

21/03/1121 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HOWARD / 03/03/2010

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WALLIS

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRIGG / 03/03/2010

View Document

26/01/1026 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR DONALD PALMER

View Document

03/03/093 March 2009 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