ISG ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Administrator's progress report

View Document

03/12/243 December 2024 Notice of deemed approval of proposals

View Document

28/11/2428 November 2024 Statement of administrator's proposal

View Document

18/10/2418 October 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

26/09/2426 September 2024 Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom to 1 More London Place London SE1 2AF on 2024-09-26

View Document

26/09/2426 September 2024 Appointment of an administrator

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

07/06/247 June 2024 Appointment of Mrs Annette Jane Dale as a secretary on 2024-06-03

View Document

16/05/2416 May 2024 Satisfaction of charge 102893270001 in full

View Document

29/02/2429 February 2024 Termination of appointment of Nicholas James Heard as a secretary on 2024-02-29

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Termination of appointment of Warren Anthony Pickance as a director on 2023-03-06

View Document

28/03/2228 March 2022 Director's details changed for Ms Karen Jane Booth on 2022-03-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR COLIN RICHARD WHITFIELD

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARTHY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR WARREN ANTHONY PICKANCE

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLAKESTON

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY TAYLOR

View Document

17/09/1917 September 2019 ARTICLES OF ASSOCIATION

View Document

17/09/1917 September 2019 ALTER ARTICLES 22/08/2019

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102893270002

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR BART PETER KORINK

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JAMES MCCARTHY

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JEREMY LUKE TAYLOR

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MS OONAGH O'CONNELL

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MS KAREN JANE BOOTH

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COSSELL

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR LEE HUTCHINSON

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT BOLTON

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102893270001

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK STOCKTON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR MARK STOCKTON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR THOMAS GEORGE SMITH

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR DANIEL JOHN BLAKESTON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR SCOTT BOLTON

View Document

06/09/166 September 2016 ADOPT ARTICLES 22/08/2016

View Document

21/07/1621 July 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information