This company is commonly known as Information Systems Group Limited. The company was founded 29 years ago and was given the registration number 03022300. The firm's registered office is in NELSON. You can find them at Lindred House Lindred Road, Brierfield, Nelson, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INFORMATION SYSTEMS GROUP LIMITED |
---|---|---|
Company Number | : | 03022300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1995 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House Lindred Road, Brierfield, Nelson, England, BB9 5SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 18 December 2019 | Active |
Lindred House, Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 11 December 2020 | Active |
11 The Fieldings, Banstead, SM7 2HF | Secretary | 15 March 2005 | Active |
76 Forest Dene, Jarvis Brook, TN6 2EX | Secretary | 02 March 1995 | Active |
7 Queens Crescent, Richmond, TW10 6HG | Secretary | 20 September 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 02 February 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 17 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 February 1995 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Director | 17 October 2007 | Active |
9 Old House Court, Church Lane, Wexham, SL3 6LN | Director | 14 March 1995 | Active |
11 The Fieldings, Banstead, SM7 2HF | Director | 25 November 2003 | Active |
11 Gaston Bridge Road, Shepperton, TW17 8HH | Director | 19 September 2003 | Active |
76 Forest Dene, Jarvis Brook, TN6 2EX | Director | 01 February 2004 | Active |
76 Forest Dene, Jarvis Brook, TN6 2EX | Director | 22 July 1997 | Active |
Lindred House, Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 26 April 2019 | Active |
Baigens, Winchester Road, Chawton, GU34 1SL | Director | 02 February 2007 | Active |
Steventon Manor, Steventon, RG25 3BE | Director | 22 February 2006 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Director | 30 April 2015 | Active |
7 Queens Crescent, Richmond, TW10 6HG | Director | 20 September 2006 | Active |
22 The Mount, Fetcham, KT22 9EE | Director | 02 March 1995 | Active |
Honeysuckle Lodge, Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NX | Director | 15 March 2005 | Active |
Lindred House, Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 18 December 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 February 1995 | Active |
Corporate Solutions Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-07 | Dissolution | Dissolution application strike off company. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Accounts | Accounts with accounts type small. | Download |
2021-07-24 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Address | Move registers to registered office company with new address. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Change account reference date company current extended. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Capital | Legacy. | Download |
2019-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-16 | Insolvency | Legacy. | Download |
2019-12-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.