General information

Name:

Ilgs Limited.

Office Address:

2 Winey Close Chessington KT9 2SP Surrey

Number: 03595206

Incorporation date: 1998-07-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Ilgs was registered on Thu, 9th Jul 1998 as a Private Limited Company. This enterprise's headquarters could be reached at Surrey on 2 Winey Close, Chessington. Should you have to reach this firm by mail, its zip code is KT9 2SP. The company reg. no. for Ilgs Ltd. is 03595206. Launched as Insight (london), this business used the name up till Fri, 10th Dec 2004, at which point it was replaced by Ilgs Ltd.. This enterprise's classified under the NACE and SIC code 62090 and their NACE code stands for Other information technology service activities. Ilgs Limited. filed its account information for the financial period up to 2022-10-31. The firm's latest confirmation statement was filed on 2023-08-17.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 4 transactions from worth at least 500 pounds each, amounting to £16,738 in total. The company also worked with the Devon County Council (1 transaction worth £2,270 in total) and the Brighton & Hove City (1 transaction worth £740 in total). Ilgs was the service provided to the Brighton & Hove City Council covering the following areas: Equip't Furniture N Materials was also the service provided to the Devon County Council Council covering the following areas: It Hardware - Scanners Printers Mfd's.

That firm owes its well established position on the market and unending growth to two directors, namely Rupa K. and Arun K., who have been in charge of the company since May 2003.

  • Previous company's names
  • Ilgs Ltd. 2004-12-10
  • Insight (london) Limited 1998-07-09

Financial data based on annual reports

Company staff

Rupa K.

Role: Director

Appointed: 25 May 2003

Latest update: 2 March 2024

Arun K.

Role: Director

Appointed: 12 September 2000

Latest update: 2 March 2024

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 02 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 02 June 2013
Annual Accounts 02 May 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 02 May 2014
Annual Accounts 04 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 04 May 2015
Annual Accounts 01 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 01 July 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 13 986.84
2014-04-23 3150105997 £ 13 986.84
2014 Brighton & Hove City 1 £ 739.77
2014-01-22 PAY00633396 £ 739.77 Equip't Furniture N Materials
2013 Birmingham City 3 £ 2 750.86
2013-07-11 3148881260 £ 1 604.40
2013-07-11 3148881258 £ 610.38
2013-10-24 3149303056 £ 536.08
2013 Devon County Council 1 £ 2 269.56
2013-04-16 EXCHEQ30398738 £ 2 269.56 It Hardware - Scanners Printers Mfd's

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
25
Company Age

Similar companies nearby

Closest companies