INFRASTRUCTURE SERVICES 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
24/02/2524 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

06/11/236 November 2023 Particulars of variation of rights attached to shares

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

27/10/2327 October 2023 Cessation of Sarah Elizabeth Brown as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Colin Alexander Brown as a person with significant control on 2023-10-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Ian Charles Walker as a director on 2023-04-06

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

26/01/2226 January 2022 Registered office address changed from Calf Pen Barn Dalton on Tees Darlington North Yorkshire DL2 2PB England to The Old Office Urlay Nook Road Eaglescliffe Stockton-on-Tees Co. Durham TS16 0LA on 2022-01-26

View Document

09/11/219 November 2021 Director's details changed for Mr Richard Uponi on 2021-06-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 SECRETARY APPOINTED MR COLIN ALEXANDER BROWN

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR PETER ANDREW TWIST

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR IAN CHARLES WALKER

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 COMPANY NAME CHANGED SPECIALIST TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 28/07/20

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR COLIN ALEXANDER BROWN

View Document

06/07/206 July 2020 CHANGE OF NAME 15/06/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 16 WOODLANDS GREEN MIDDLETON ST. GEORGE DARLINGTON COUNTY DURHAM DL2 1NE

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/04/168 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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