INFRASTRUCTURE SERVICE PARTNERS GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Certificate of change of name |
07/10/247 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
29/09/2429 September 2024 | Accounts for a small company made up to 2023-12-31 |
17/05/2417 May 2024 | Termination of appointment of Jane Ann Gibbs as a director on 2024-05-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
21/09/2321 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Appointment of Mrs Jane Ann Gibbs as a director on 2022-12-19 |
14/10/2214 October 2022 | Change of details for Chaffin Group Holdings Limited as a person with significant control on 2022-02-01 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-28 with updates |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
03/05/223 May 2022 | Termination of appointment of Grant Alexander Dominic Andrews as a director on 2022-02-01 |
02/03/222 March 2022 | Cessation of Grant Alexander Dominic Andrews as a person with significant control on 2022-02-01 |
02/03/222 March 2022 | Cessation of Christopher David Brazendale as a person with significant control on 2022-02-01 |
02/03/222 March 2022 | Cessation of Thomas Richard Burks as a person with significant control on 2022-02-01 |
02/03/222 March 2022 | Notification of Chaffin Group Holdings Limited as a person with significant control on 2022-02-01 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
28/04/2028 April 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
29/10/1929 October 2019 | ADOPT ARTICLES 16/08/2019 |
29/10/1929 October 2019 | Resolutions |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR MARK WILLIAM HAMMOND |
11/09/1911 September 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 100090 |
27/08/1927 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121526970001 |
13/08/1913 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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