ISN SOLUTIONS 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
15/04/2515 April 2025 Withdrawal of a person with significant control statement on 2025-04-15

View Document

15/04/2515 April 2025 Notification of Kerrera Newco Limited as a person with significant control on 2025-04-03

View Document

14/04/2514 April 2025 Appointment of Julie Campbell Inglis as a director on 2025-04-03

View Document

14/04/2514 April 2025 Appointment of Mr Fraser George Halkett Ferguson as a director on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Burness Paull Llp as a secretary on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Scott Davidson as a director on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Graham Archibald Welsh as a director on 2025-04-03

View Document

14/04/2514 April 2025 Termination of appointment of Thomas Davie Smith as a director on 2025-04-03

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-03

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Roger Leyland as a director on 2024-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

30/05/2330 May 2023 Registration of charge SC4643960003, created on 2023-05-26

View Document

28/04/2328 April 2023 Cessation of David Murray Greenwood as a person with significant control on 2022-12-23

View Document

28/04/2328 April 2023 Notification of a person with significant control statement

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Resolutions

View Document

06/01/236 January 2023 Appointment of Mr Roger Leyland as a director on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of David Murray Greenwood as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY GREENWOOD / 06/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MURRAY GREENWOOD / 06/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

06/11/196 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/03/191 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2018

View Document

05/12/185 December 2018 25/11/18 STATEMENT OF CAPITAL GBP 425001.380000

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED GRAHAM ARCHIBALD WELSH

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR EWAN MACKINNON

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 ADOPT ARTICLES 02/10/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WONG

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 AUDITOR'S RESIGNATION

View Document

22/08/1622 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVIE SMITH / 01/07/2016

View Document

20/05/1620 May 2016 ADOPT ARTICLES 27/04/2016

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK MUNRO

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED SCOTT DAVIDSON

View Document

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON MUNRO / 24/11/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY GREENWOOD / 25/11/2014

View Document

04/12/144 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON MUNRO / 31/10/2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED CHARLES YAT-SHUNG WONG

View Document

04/06/144 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4643960002

View Document

30/05/1430 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 425001.38

View Document

30/05/1430 May 2014 ADOPT ARTICLES 15/05/2014

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MR THOMAS DAVIE SMITH

View Document

22/04/1422 April 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

20/03/1420 March 2014 SUB-DIVISION 10/03/14

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STARK

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR EWAN ALISDAIR DUNCAN MACKINNON

View Document

20/03/1420 March 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR DEREK JOHNSTON MUNRO

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED DAVID MURRAY GREENWOOD

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED

View Document

20/03/1420 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 405001.38

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4643960001

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4643960002

View Document

11/03/1411 March 2014 CHANGE OF NAME 11/03/2014

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED PROMAV LIMITED CERTIFICATE ISSUED ON 11/03/14

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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