About

Registered Number: 04446413
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: ISG PLC, Aldgate House, 33 Aldgate High Street, London, EC3N 1AG

 

Interior Services Group (Uk Holdings) Ltd was established in 2002, it has a status of "Active". There are 2 directors listed as Heard, Nicholas James, Stockton, Mark for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEARD, Nicholas James 20 April 2017 - 1
STOCKTON, Mark 31 March 2017 20 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
PARENT_ACC - N/A 02 July 2020
AGREEMENT2 - N/A 23 June 2020
GUARANTEE2 - N/A 23 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 22 October 2019
PARENT_ACC - N/A 22 October 2019
AGREEMENT2 - N/A 22 October 2019
GUARANTEE2 - N/A 22 October 2019
MR01 - N/A 16 September 2019
MR04 - N/A 26 July 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 06 June 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 13 April 2018
MR04 - N/A 02 November 2017
MR01 - N/A 01 November 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 12 July 2017
CS01 - N/A 23 May 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP03 - Appointment of secretary 24 April 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
MR04 - N/A 20 March 2017
AUD - Auditor's letter of resignation 13 October 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 09 August 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA01 - Change of accounting reference date 09 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 24 March 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 27 March 2015
MR04 - N/A 28 January 2015
MR01 - N/A 16 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 23 May 2014
MR01 - N/A 25 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 23 May 2013
CH01 - Change of particulars for director 23 May 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 24 September 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 15 December 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
RESOLUTIONS - N/A 07 May 2010
CC04 - Statement of companies objects 07 May 2010
MEM/ARTS - N/A 07 May 2010
AA - Annual Accounts 08 February 2010
AP01 - Appointment of director 14 December 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 26 May 2009
RESOLUTIONS - N/A 19 December 2008
AA - Annual Accounts 19 December 2008
CERT10 - Re-registration of a company from public to private 19 December 2008
MAR - Memorandum and Articles - used in re-registration 19 December 2008
53 - Application by a public company for re-registration as a private company 19 December 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
123 - Notice of increase in nominal capital 11 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
CERT7 - Re-registration of a company from private to public with a change of name 03 July 2007
MAR - Memorandum and Articles - used in re-registration 03 July 2007
BS - Balance sheet 03 July 2007
AUDR - Auditor's report 03 July 2007
AUDS - Auditor's statement 03 July 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 03 July 2007
43(3) - Application by a private company for re-registration as a public company 03 July 2007
RESOLUTIONS - N/A 13 June 2007
MEM/ARTS - N/A 13 June 2007
363a - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 10 November 2006
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 01 June 2003
CERTNM - Change of name certificate 20 September 2002
CERTNM - Change of name certificate 16 July 2002
225 - Change of Accounting Reference Date 14 July 2002
287 - Change in situation or address of Registered Office 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2019 Outstanding

N/A

A registered charge 27 October 2017 Fully Satisfied

N/A

A registered charge 14 January 2015 Fully Satisfied

N/A

A registered charge 19 February 2014 Fully Satisfied

N/A

Debenture 06 September 2012 Fully Satisfied

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.