Advanced company searchLink opens in new window

ISG TECHNOLOGIES LTD

Company number 03017409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2021 AAMD Amended total exemption full accounts made up to 30 June 2019
16 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
15 Sep 2019 PSC04 Change of details for Mr Simon Jason Burgess as a person with significant control on 13 September 2019
15 Sep 2019 PSC04 Change of details for Mr Tony James Ragan as a person with significant control on 13 September 2019
22 May 2019 PSC04 Change of details for Mr Simon Jason Burgess as a person with significant control on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Simon Jason Burgess on 22 May 2019
22 May 2019 PSC04 Change of details for Mr Tony James Ragan as a person with significant control on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Tony James Ragan on 22 May 2019
20 May 2019 AD01 Registered office address changed from 34 Anyards Road Cobham KT11 2LA England to Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD on 20 May 2019
14 May 2019 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 34 Anyards Road Cobham KT11 2LA on 14 May 2019
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
29 May 2018 CH01 Director's details changed for Mr Simon Jason Burgess on 1 May 2018
29 May 2018 PSC04 Change of details for Mr Simon Jason Burgess as a person with significant control on 1 May 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Sep 2017 PSC04 Change of details for Mr Simon Jason Burgess as a person with significant control on 1 September 2017