INFORMATION SYSTEMS GROUP LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR GLEN NORMAN WILLIAMS

View Document

30/01/2030 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / CORPORATE SOLUTIONS GROUP LIMITED / 18/12/2019

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030223000010

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM ASHMEAD HOUSE EVERSLEY WAY CRABTREE OFFICE VILLAGE EGHAM TW20 8RY

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF

View Document

19/12/1919 December 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

16/12/1916 December 2019 SOLVENCY STATEMENT DATED 13/12/19

View Document

16/12/1916 December 2019 STATEMENT BY DIRECTORS

View Document

16/12/1916 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 1

View Document

16/12/1916 December 2019 REDUCE ISSUED CAPITAL 13/12/2019

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030223000011

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED DAVID GARDNER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWLES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

18/07/1618 July 2016 COMPANY BUSINESS 08/07/2016

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030223000011

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030223000010

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BOWLES / 15/09/2015

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELE COTTON

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MICHEAL MORRISON

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BOWLES / 09/04/2014

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

19/04/1019 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN JOHNSON

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOWLES / 10/09/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM ISG HOUSE CHAUCER PARK KEMSING KENT TN15 6YT

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0524 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0524 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0524 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/036 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/09/9718 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/07/97

View Document

18/07/9718 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 AUDITOR'S RESIGNATION

View Document

08/07/978 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

30/05/9630 May 1996 S366A DISP HOLDING AGM 15/02/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 S252 DISP LAYING ACC 15/02/96

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 COMPANY NAME CHANGED GLOSSYAWARD LIMITED CERTIFICATE ISSUED ON 05/04/95

View Document

28/03/9528 March 1995 CONVE 21/03/95

View Document

28/03/9528 March 1995 £ NC 1000/150000 16/03/95

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NC INC ALREADY ADJUSTED 16/03/95

View Document

28/03/9528 March 1995 ADOPT MEM AND ARTS 21/03/95

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9515 March 1995 ALTER MEM AND ARTS 02/03/95

View Document

15/03/9515 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

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

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