THE I.S. GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Appointment of Mr Kevin Dennis Mackay as a director on 2024-09-27

View Document

14/11/2414 November 2024 Appointment of Mr Roger Dennis Mackay as a director on 2024-09-27

View Document

14/11/2414 November 2024 Registered office address changed from Stirling House Stirling Way Bretton, Peterborough Cambridgeshire PE3 8YD to 6 Forest Road Loughborough LE11 3NP on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Sandip Rajbhandari as a secretary on 2024-09-27

View Document

14/11/2414 November 2024 Termination of appointment of Neil Anthony Warwick as a director on 2024-09-27

View Document

14/11/2414 November 2024 Termination of appointment of Nigel Richard Douthwaite as a director on 2024-09-27

View Document

14/11/2414 November 2024 Termination of appointment of Peter Vincent Lansdale as a director on 2024-09-27

View Document

23/08/2423 August 2024 Statement of capital on 2024-08-23

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Satisfaction of charge 5 in full

View Document

07/03/247 March 2024 Satisfaction of charge 4 in full

View Document

07/03/247 March 2024 Satisfaction of charge 014194250006 in full

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

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

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

22/12/2122 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

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

View Accounts

10/12/2010 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARIO LARRETA

View Document

06/02/206 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MARTIN

View Document

20/09/1820 September 2018 SECRETARY APPOINTED MR SANDIP RAJBHANDARI

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1816 May 2018 ALTER ARTICLES 17/10/2017

View Document

16/05/1816 May 2018 ARTICLES OF ASSOCIATION

View Document

03/05/183 May 2018 NOTIFICATION OF PSC STATEMENT ON 03/05/2018

View Document

08/12/178 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/02/179 February 2017 CURREXT FROM 14/06/2017 TO 30/06/2017

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014194250006

View Document

21/11/1621 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/16

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/15

View Document

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/14

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

15/11/1315 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/13

View Document

06/09/136 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/12

View Document

02/08/122 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/11

View Document

09/08/119 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REREG PLC TO PRI; RES02 PASS DATE:10/01/2011

View Document

10/01/1110 January 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/01/1110 January 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/01/1110 January 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 15/06/10

View Document

19/08/1019 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY WARWICK / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO DOROTEO LARRETA / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT LANSDALE / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD DOUTHWAITE / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE ALLEN / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN / 22/03/2010

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 15/06/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 SECRETARY APPOINTED MR TIMOTHY COLIN MARTIN

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY CAROL SOMERVILLE

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 15/06/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 01/12/99

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 01/12/1999

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/06/07; CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 15/06/07

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED 01/12/99

View Document

02/08/072 August 2007 NC INC ALREADY ADJUSTED 01/12/99

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 15/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 15/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 01/12/99

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 01/12/99

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NC INC ALREADY ADJUSTED 01/12/99

View Document

06/07/046 July 2004 NC INC ALREADY ADJUSTED 01/12/99

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED INTERFLORA SERVICES PLC CERTIFICATE ISSUED ON 24/06/03

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0218 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 28/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0226 July 2002 NC INC ALREADY ADJUSTED 01/12/99

View Document

26/07/0226 July 2002 NC INC ALREADY ADJUSTED 01/12/99

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 28/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 FULL GROUP ACCOUNTS MADE UP TO 15/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 28/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0011 May 2000 NC INC ALREADY ADJUSTED 01/12/99

View Document

11/05/0011 May 2000 £ NC 900000/1300000 01/1

View Document

20/12/9920 December 1999 NC INC ALREADY ADJUSTED 01/12/99

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 ALTERARTICLES25/08/99

View Document

01/11/991 November 1999 FULL GROUP ACCOUNTS MADE UP TO 15/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 28/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 FULL GROUP ACCOUNTS MADE UP TO 15/06/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 28/06/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 15/06/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 28/06/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 ADOPT MEM AND ARTS 10/12/96

View Document

15/11/9615 November 1996 SECRETARY RESIGNED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 15/06/96

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 28/06/96; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 14/06

View Document

24/05/9524 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 28/06/94; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9420 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 RETURN MADE UP TO 28/05/93; CHANGE OF MEMBERS

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 RETURN MADE UP TO 28/06/92; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 2 CONINGSBY ROAD BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 8SB

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 11/11/90; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 17/09/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 SECRETARY RESIGNED

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 13/11/88; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 WD 25/04/88 AD 16/03/88--------- £ SI 600000@1=600000 £ IC 50000/650000

View Document

22/02/8822 February 1988 PROSPECTUS

View Document

17/02/8817 February 1988 NC INC ALREADY ADJUSTED

View Document

17/02/8817 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/88

View Document

09/02/889 February 1988 ALTER MEM AND ARTS 260188

View Document

08/02/888 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/8829 January 1988 ARTICLES OF ASSOCIATION

View Document

29/01/8829 January 1988 REREGISTRATION PRI-PLC 091287

View Document

25/01/8825 January 1988 WD 05/01/88 AD 09/12/87--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

25/01/8825 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/87

View Document

25/01/8825 January 1988 NC INC ALREADY ADJUSTED

View Document

15/01/8815 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: INTERFLORA HOUSE SLEAFORD LINCOLNSHIRE

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

15/01/8815 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 AUDITORS' REPORT

View Document

14/01/8814 January 1988 AUDITORS' STATEMENT

View Document

14/01/8814 January 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

14/01/8814 January 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/01/8814 January 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/01/8814 January 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/01/8814 January 1988 BALANCE SHEET

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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