-
ISS GROUP LTD - Unit 3, The Farrowing, Fir Tree Farm Oxford Road, Chieveley, Newbury, Berkshire, United Kingdom
Company Information
- Company registration number
- 09752527
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3, The Farrowing, Fir Tree Farm Oxford Road
- Chieveley
- Newbury
- Berkshire
- RG20 8RT
- United Kingdom Unit 3, The Farrowing, Fir Tree Farm Oxford Road, Chieveley, Newbury, Berkshire, RG20 8RT, United Kingdom UK
Management
- Managing Directors
- KEMPLEY, Ryan Steven
- AZANCOT, Michael James
- PEART, Anthony Rowland
- Company secretaries
- PEART, Anthony Rowland
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-27
- Age Of Company 2015-08-27 8 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mr Ryan Steven Kempley
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- COPTERCRAFT LTD
- Filing of Accounts
- Due Date: 2025-05-31
- Last Date: 2023-08-31
- Annual Return
- Due Date: 2024-09-08
- Last Date: 2023-08-25
-
ISS GROUP LTD Company Description
- ISS GROUP LTD is a ltd registered in United Kingdom with the Company reg no 09752527. Its current trading status is "live". It was registered 2015-08-27. It was previously called COPTERCRAFT LTD. It has declared SIC or NACE codes as "82990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2023-08-31.It can be contacted at Unit 3, The Farrowing, Fir Tree Farm Oxford Road .
Get ISS GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Iss Group Ltd - Unit 3, The Farrowing, Fir Tree Farm Oxford Road, Chieveley, Newbury, Berkshire, United Kingdom
- 2015-08-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ISS GROUP LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-02-09) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-23) - AA
-
confirmation-statement-with-no-updates (2023-10-05) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
-
confirmation-statement-with-updates (2022-10-06) - CS01
-
appoint-person-director-company-with-name-date (2022-07-27) - AP01
-
change-to-a-person-with-significant-control (2022-07-27) - PSC04
-
capital-allotment-shares (2022-07-26) - SH01
-
capital-alter-shares-subdivision (2022-07-27) - SH02
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-24) - AA
-
confirmation-statement-with-updates (2021-10-04) - CS01
-
appoint-person-director-company-with-name-date (2021-01-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-01-27) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-10) - AA
-
appoint-person-director-company-with-name-date (2020-04-16) - AP01
-
termination-director-company-with-name-termination-date (2020-03-20) - TM01
-
confirmation-statement-with-no-updates (2020-10-13) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-09) - AP01
-
appoint-person-secretary-company-with-name-date (2019-12-18) - AP03
-
confirmation-statement-with-updates (2019-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-12-11) - SH01
-
termination-director-company-with-name-termination-date (2018-11-22) - TM01
-
confirmation-statement-with-no-updates (2018-10-05) - CS01
-
change-to-a-person-with-significant-control (2018-10-03) - PSC04
-
cessation-of-a-person-with-significant-control (2018-10-03) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-29) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-29) - PSC09
-
gazette-filings-brought-up-to-date (2017-08-01) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
gazette-notice-compulsory (2017-07-25) - GAZ1
-
confirmation-statement-with-updates (2017-08-29) - CS01
keyboard_arrow_right 2016
-
resolution (2016-04-18) - RESOLUTIONS
-
capital-allotment-shares (2016-08-06) - SH01
-
appoint-person-director-company-with-name-date (2016-08-06) - AP01
-
confirmation-statement-with-updates (2016-08-25) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-08-27) - NEWINC