Advanced company searchLink opens in new window

I-SOLUTIONS GLOBAL LIMITED

Company number 04294356

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)
20 Jun 2018 TM01 Termination of appointment of Kevin Alexander Douglas as a director on 18 June 2018
20 Jun 2018 TM01 Termination of appointment of Frank Simon Bury as a director on 18 June 2018
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,654,770
19 Jun 2018 PSC02 Notification of I-Nexus Global Plc as a person with significant control on 25 May 2018
19 Jun 2018 PSC07 Cessation of Herald Investment Management Limited as a person with significant control on 25 May 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Warrants 02/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2016
  • GBP 1,417,216
04 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 26/09/2017
19 Jan 2018 AA Group of companies' accounts made up to 30 September 2017
31 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/06/2018.
06 Dec 2016 AA Group of companies' accounts made up to 30 September 2016
27 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 July 2016
  • GBP 1,417,216
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2018.
25 Jul 2016 CH01 Director's details changed for Mr Simon Peter Crowther on 1 May 2016
13 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for simon peter crowther.
18 May 2016 AP01 Appointment of Mr Simon Peter Crowther as a director on 29 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/06/2016.
18 May 2016 TM01 Termination of appointment of Andrew Grant Crow as a director on 31 March 2016
17 Dec 2015 AA Group of companies' accounts made up to 30 September 2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1,212,677
27 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,308,357
05 Oct 2015 MR01 Registration of charge 042943560003, created on 24 September 2015
21 Sep 2015 AP01 Appointment of Mr James Davies as a director on 1 November 2014
16 May 2015 MR04 Satisfaction of charge 2 in full
03 Dec 2014 AA Group of companies' accounts made up to 30 September 2014
25 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,212,677