Isg Interior Services Group Uk Ltd was registered on 10 November 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 6 directors listed as Heard, Nicholas James, Stockton, Mark, Deverill, Stuart Robert, Ness, John Michael, Nutter, Roland Ellis, Prettyman, Michael David for Isg Interior Services Group Uk Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVERILL, Stuart Robert | 01 April 2008 | 30 June 2010 | 1 |
NESS, John Michael | 01 April 2008 | 30 June 2010 | 1 |
NUTTER, Roland Ellis | 01 July 2010 | 28 June 2019 | 1 |
PRETTYMAN, Michael David | 01 July 2006 | 30 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEARD, Nicholas James | 20 April 2017 | - | 1 |
STOCKTON, Mark | 31 March 2017 | 20 April 2017 | 1 |
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 | 15 November 2019 | |
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 | |
RESOLUTIONS - N/A | 17 September 2019 | |
MA - Memorandum and Articles | 17 September 2019 | |
MR01 - N/A | 16 September 2019 | |
TM01 - Termination of appointment of director | 30 July 2019 | |
MR04 - N/A | 26 July 2019 | |
CH01 - Change of particulars for director | 25 June 2019 | |
CS01 - N/A | 22 November 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 10 November 2017 | |
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 | |
AP03 - Appointment of secretary | 24 April 2017 | |
TM02 - Termination of appointment of secretary | 24 April 2017 | |
AP03 - Appointment of secretary | 31 March 2017 | |
TM02 - Termination of appointment of secretary | 31 March 2017 | |
AUD - Auditor's letter of resignation | 24 November 2016 | |
CS01 - N/A | 11 November 2016 | |
CH01 - Change of particulars for director | 05 October 2016 | |
AD01 - Change of registered office address | 05 October 2016 | |
CH03 - Change of particulars for secretary | 04 October 2016 | |
CH03 - Change of particulars for secretary | 04 October 2016 | |
CH01 - Change of particulars for director | 04 October 2016 | |
CH01 - Change of particulars for director | 04 October 2016 | |
CH01 - Change of particulars for director | 04 October 2016 | |
TM01 - Termination of appointment of director | 31 August 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
RESOLUTIONS - N/A | 19 July 2016 | |
MAR - Memorandum and Articles - used in re-registration | 19 July 2016 | |
CERT10 - Re-registration of a company from public to private | 19 July 2016 | |
RR02 - Application by a public company for re-registration as a private limited company | 19 July 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 | 04 April 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 | 09 December 2015 | |
AR01 - Annual Return | 10 November 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
MR01 - N/A | 16 January 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 10 November 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 11 November 2013 | |
AP01 - Appointment of director | 17 June 2013 | |
TM01 - Termination of appointment of director | 15 May 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 12 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 | |
TM01 - Termination of appointment of director | 03 February 2012 | |
AR01 - Annual Return | 05 December 2011 | |
TM01 - Termination of appointment of director | 01 December 2011 | |
AA - Annual Accounts | 25 October 2011 | |
AA - Annual Accounts | 29 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
AR01 - Annual Return | 11 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
AP01 - 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 | 19 July 2010 | |
RESOLUTIONS - N/A | 15 July 2010 | |
AP01 - Appointment of director | 15 July 2010 | |
TM01 - Termination of appointment of director | 15 July 2010 | |
SH01 - Return of Allotment of shares | 15 July 2010 | |
CERTNM - Change of name certificate | 01 July 2010 | |
CONNOT - N/A | 01 July 2010 | |
MEM/ARTS - N/A | 01 July 2010 | |
RESOLUTIONS - N/A | 25 June 2010 | |
CC04 - Statement of companies objects | 25 June 2010 | |
AP01 - Appointment of director | 20 May 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
AA - Annual Accounts | 24 November 2009 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH03 - Change of particulars for secretary | 10 November 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 10 November 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
RESOLUTIONS - N/A | 04 April 2008 | |
MEM/ARTS - N/A | 04 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 14 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2007 | |
AA - Annual Accounts | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
395 - Particulars of a mortgage or charge | 01 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 13 November 2006 | |
353 - Register of members | 13 November 2006 | |
287 - Change in situation or address of Registered Office | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 July 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
AA - Annual Accounts | 03 July 2006 | |
AA - Annual Accounts | 19 January 2006 | |
RESOLUTIONS - N/A | 17 November 2005 | |
363a - Annual Return | 11 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2005 | |
RESOLUTIONS - N/A | 24 October 2005 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
AA - Annual Accounts | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
363s - Annual Return | 25 November 2004 | |
288b - Notice of resignation of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 07 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
RESOLUTIONS - N/A | 30 April 2004 | |
MEM/ARTS - N/A | 30 April 2004 | |
CERTNM - Change of name certificate | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
363s - Annual Return | 11 December 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 10 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2002 | |
AA - Annual Accounts | 31 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
363s - Annual Return | 28 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
288a - Notice of appointment of directors or secretaries | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 07 July 2001 | |
AA - Annual Accounts | 01 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2000 | |
363s - Annual Return | 15 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 19 November 1999 | |
395 - Particulars of a mortgage or charge | 08 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1999 | |
RESOLUTIONS - N/A | 26 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 1999 | |
395 - Particulars of a mortgage or charge | 06 July 1999 | |
AA - Annual Accounts | 02 February 1999 | |
288b - Notice of resignation of directors or secretaries | 19 January 1999 | |
288b - Notice of resignation of directors or secretaries | 19 January 1999 | |
288b - Notice of resignation of directors or secretaries | 19 January 1999 | |
288b - Notice of resignation of directors or secretaries | 19 January 1999 | |
363s - Annual Return | 10 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1998 | |
288b - Notice of resignation of directors or secretaries | 02 January 1998 | |
288a - Notice of appointment of directors or secretaries | 02 January 1998 | |
AA - Annual Accounts | 23 December 1997 | |
288a - Notice of appointment of directors or secretaries | 23 December 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1997 | |
363s - Annual Return | 26 November 1997 | |
288a - Notice of appointment of directors or secretaries | 08 August 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
363s - Annual Return | 03 December 1996 | |
AA - Annual Accounts | 03 December 1996 | |
288 - N/A | 10 May 1996 | |
363s - Annual Return | 16 February 1996 | |
AA - Annual Accounts | 18 December 1995 | |
395 - Particulars of a mortgage or charge | 20 June 1995 | |
395 - Particulars of a mortgage or charge | 20 June 1995 | |
395 - Particulars of a mortgage or charge | 20 June 1995 | |
RESOLUTIONS - N/A | 19 June 1995 | |
RESOLUTIONS - N/A | 19 June 1995 | |
RESOLUTIONS - N/A | 19 June 1995 | |
CERT7 - Re-registration of a company from private to public with a change of name | 19 June 1995 | |
MAR - Memorandum and Articles - used in re-registration | 19 June 1995 | |
BS - Balance sheet | 19 June 1995 | |
AUDR - Auditor's report | 19 June 1995 | |
AUDS - Auditor's statement | 19 June 1995 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 19 June 1995 | |
43(3) - Application by a private company for re-registration as a public company | 19 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1995 | |
353 - Register of members | 23 May 1995 | |
325 - Location of register of directors' interests in shares etc | 23 May 1995 | |
395 - Particulars of a mortgage or charge | 03 April 1995 | |
RESOLUTIONS - N/A | 23 March 1995 | |
395 - Particulars of a mortgage or charge | 23 March 1995 | |
395 - Particulars of a mortgage or charge | 23 March 1995 | |
395 - Particulars of a mortgage or charge | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
288 - N/A | 23 March 1995 | |
MEM/ARTS - N/A | 23 March 1995 | |
CERTNM - Change of name certificate | 14 March 1995 | |
RESOLUTIONS - N/A | 08 March 1995 | |
MEM/ARTS - N/A | 08 March 1995 | |
325 - Location of register of directors' interests in shares etc | 14 February 1995 | |
353 - Register of members | 14 February 1995 | |
RESOLUTIONS - N/A | 07 February 1995 | |
RESOLUTIONS - N/A | 07 February 1995 | |
RESOLUTIONS - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
287 - Change in situation or address of Registered Office | 07 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 February 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 February 1995 | |
123 - Notice of increase in nominal capital | 07 February 1995 | |
NEWINC - New incorporation documents | 10 November 1994 |
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 |
Debenture | 24 May 2007 | Fully Satisfied |
N/A |
Debenture | 28 September 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 20 December 2004 | Outstanding |
N/A |
Charge of deposit | 19 April 2000 | Fully Satisfied |
N/A |
Debenture | 02 September 1999 | Fully Satisfied |
N/A |
Debenture | 30 June 1999 | Fully Satisfied |
N/A |
Charge over shares | 13 June 1995 | Fully Satisfied |
N/A |
Charge over shares | 13 June 1995 | Fully Satisfied |
N/A |
Charge over shares | 13 June 1995 | Fully Satisfied |
N/A |
Amended and restated trust deposit deed created by stanhope interior limited formerly k/a hackremco (no 981) limited | 14 March 1995 | Fully Satisfied |
N/A |
Charge over shares | 14 March 1995 | Fully Satisfied |
N/A |
Fixed charge on book debts | 14 March 1995 | Fully Satisfied |
N/A |
Debenture | 14 March 1995 | Fully Satisfied |
N/A |