ISOURCE IT UK LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/04/2510 April 2025 Registered office address changed from Suite 2 3rd Floor, Goodbard House 15 Infirmary Street Leeds LS1 2JP England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2025-04-10

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document

10/04/2510 April 2025 Statement of affairs

View Document

26/02/2526 February 2025 Registration of charge 063203240006, created on 2025-02-21

View Document

24/02/2524 February 2025 Satisfaction of charge 063203240004 in full

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Geoffrey Charles Shepherd on 2024-07-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Registration of charge 063203240005, created on 2023-12-14

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CESSATION OF GEOFFREY CHARLES SHEPHERD AS A PSC

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / ISG VENTURES LIMITED / 23/07/2017

View Document

02/08/182 August 2018 CESSATION OF GEOFFREY CHARLES SHEPHERD AS A PSC

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

13/10/1713 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/07/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY CHARLES SHEPHERD

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISG VENTURES LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR ANDREW BROWN

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY SATVINDER MANN

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR SATVINDER MANN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM UNIT 1 1 BREWERY WHARF WATERLOO STREET LEEDS LS10 1GX

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 1 BREWERY PLACE BREQERY WHARF LEEDS LS10 1NE ENGLAND

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVINDER SINGH MANN / 01/01/2013

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SATVINDER SINGH MANN / 01/01/2013

View Document

12/08/1312 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1210 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1110 October 2011 ARTICLES OF ASSOCIATION

View Document

30/08/1130 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1130 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/08/1122 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVINDER SINGH MANN / 17/12/2010

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SATVINDER SINGH MANN / 17/12/2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU ENGLAND

View Document

03/02/113 February 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SHEPARD / 01/10/2009

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 NC INC ALREADY ADJUSTED 28/08/08

View Document

04/09/084 September 2008 ADOPT ARTICLES 28/08/2008

View Document

04/09/084 September 2008 GBP NC 1000/2000 28/08/2008

View Document

04/09/084 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/084 September 2008 SHARE AGREEMENT OTC

View Document

29/08/0829 August 2008 SECRETARY APPOINTED MR SATVINDER SINGH MANN

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 6 EVANS BUSINESS CENTRE, BURLEY ROAD, LEEDS WEST YORKSHIRE LS4 2PU

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY CHARLOTTE STOREY

View Document

19/08/0819 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED GEOFFREY SHEPARD

View Document

10/06/0810 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/0720 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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