About Us
Open menu
Leadership
News
Careers
Our Businesses
Open menu
Digital Content Solutions
Business Process Solutions
Financial Information
Open menu
AIM Rule 26
Contact Us
Menu
About Us
Open menu
Leadership
News
Careers
Our Businesses
Open menu
Digital Content Solutions
Business Process Solutions
Financial Information
Open menu
AIM Rule 26
Contact Us
Notifications
Document Name
Date
Type
Size
Interim Results
11 Nov, 2021
1.04 MB
Result of AGM
13 Aug, 2021
9.71 KB
Notice of AGM & Proxy form
27 Jul, 2021
20.61 KB
Annual Results For The Year Ended 31 March 2021
24 Jun, 2021
1.07 MB
Special Dividend
04 Jan, 2021
110.85 KB
New Debt Facility
30 Dec, 2020
111.73 KB
Interim Results
12 Nov, 2020
1.05 MB
Holding(s) in Company
09 Nov, 2020
23.66 KB
Result of AGM
11 Aug, 2020
8.21 KB
Notice of AGM & Proxy form
24 Jul, 2020
392.23 KB
Annual Results For The Year Ended 31 March 2020
25 Jun, 2020
760.93 KB
Year End Trading Statement and Notice of Results
09 Jun, 2020
227.96 KB
COVID-19 Trading Statement
10 May, 2020
219.25 KB
Correction to Interim Results
20 Nov, 2019
996.84 KB
Interim Results
13 Nov, 2019
1,021.22 KB
Trading Update
01 Oct, 2019
373.87 KB
Notice of Interim Results and Interim Dividend intention
09 Sep, 2019
248.96 KB
Result of AGM
13 Aug, 2019
302.33 KB
Notice of AGM & Proxy form
29 Jul, 2019
119.71 KB
Annual Result for 2019
25 Jun, 2019
1.87 MB
Agreement on Debt Refinancing
29 Apr, 2019
293.81 KB
Trading Statement
25 Mar, 2019
168.11 KB
Interim Results
13 Nov, 2018
970.20 KB
Directorate Change
16 Aug, 2018
283.91 KB
Result of AGM
10 Aug, 2018
299.21 KB
Notice of AGM & Proxy form
27 Jul, 2018
391.87 KB
Senior Management Change
26 Jul, 2018
288.81 KB
Annual Results for 2018
25 Jun, 2018
1.73 MB
Interim Results
13 Nov, 2017
1.27 MB
Placing Announcement and Result of AGM
11 Aug, 2017
7.32 KB
Notice of AGM & Proxy Form
28 Jul, 2017
155.84 KB
Annual Results for 2017
03 Jul, 2017
1.77 MB
Interim Results
11 Nov, 2016
1.19 MB
Result of AGM
12 Aug, 2016
281.18 KB
Notice of AGM & Proxy Form
28 Jul, 2016
551.15 KB
Annual Results for 2016
28 Jun, 2016
1.68 MB
Pre-Close Trading Update
13 Apr, 2016
372.55 KB
CEO and CFO appointment
09 Feb, 2016
331.52 KB
Interim Results
13 Nov, 2015
723.51 KB
Board Restructuring
16 Sep, 2015
174.03 KB
Holding(s) in Company
27 Aug, 2015
226.27 KB
Placing Announcement and Result of AGM
18 Aug, 2015
219.65 KB
Notice of AGM
23 Jul, 2015
302.71 KB
Holding(s) in Company
15 Jul, 2015
217.18 KB
Placing and Director Dealing
07 Jul, 2015
219.04 KB
Annual Results 2015
02 Jul, 2015
1.68 MB
Management Change
02 Jan, 2015
133.29 KB
Interim Results
18 Dec, 2014
Board Changes
28 Oct, 2014
Notice of Major Interest in Shares
06 Oct, 2014
Notice of Major Interest in Shares
06 Oct, 2014
Director/PDMR Shareholding
02 Oct, 2014
Result of Annual General Meeting
15 Aug, 2014
Withdrawal of Name Change Resolution
04 Aug, 2014
Notice of AGM and Proposed Name Change
25 Jul, 2014
Notice of AGM & Proxy Form
25 Jul, 2014
Annual Results for FY 2014
01 Jul, 2014
Notice of Annual Results
30 Jun, 2014
Expansion of Business Support Solutions Offering
24 Jun, 2014
Positive Contract and Award Announcements
16 May, 2014
Notice of Major Interest in Shares
06 May, 2014
iEnergizer Limited Pre-Close Trading Statement
01 May, 2014
77.91 KB
Board Restructuring
27 Jan, 2014
Interim Results
29 Nov, 2013
1.16 MB
Notice of Major Interest in Shares
26 Nov, 2013
Notice of Major Interest in Shares
26 Nov, 2013
Notice of Major Interest in Shares
26 Nov, 2013
Notice of Major Interest in Shares
08 Nov, 2013
Notice of Major Interest in Shares
07 Nov, 2013
Notice of Major Interest in Shares
07 Nov, 2013
Notice of Major Interest in Shares
31 Oct, 2013
Results of Annual General Meeting
27 Sep, 2013
Annual Results for FY 2013
19 Sep, 2013
Notice of Annual General Meeting
20 Aug, 2013
IBPO Debt Facility
02 May, 2013
74.18 KB
Director PDMR Shareholding
11 Mar, 2013
5.14 KB
Interim Results
21 Dec, 2012
507.42 KB
Holding(s) in Company
26 Sep, 2012
15.69 KB
Holding(s) in Company
26 Sep, 2012
15.23 KB
Holding(s) in Company
25 Sep, 2012
15.52 KB
Results of AGM
24 Sep, 2012
4.41 KB
Director Dealing
21 Sep, 2012
5.21 KB
Notice of AGM & Proxy Form
28 Aug, 2012
66.82 KB
Preliminary Results
15 Aug, 2012
461.84 KB
Notice of Results
14 Aug, 2012
121.50 KB
Holding(s) in Company 02
26 Feb, 2012
14.72 KB
Holding(s) in Company 01
22 Feb, 2012
16.12 KB
Acquistion of Aptara, Inc.
08 Feb, 2012
18.41 KB
Holding(s) in Company
22 Dec, 2011
14.79 KB
Placing of 3 million New Ordinary Shares
12 Dec, 2011
23.85 KB
Interim Results
08 Dec, 2011
211.25 KB
Change to the Board of Directors – Amendment
06 Dec, 2011
26.44 KB
Change to the Board of Directors
06 Dec, 2011
101.48 KB
Result of AGM
22 Aug, 2011
50.26 KB
AGM Notice
04 Aug, 2011
112.36 KB
Notice of AGM
01 Aug, 2011
50.86 KB
Holding(s) in Company
14 Jul, 2011
14.74 KB
Maiden Annual Results
12 Jul, 2011
287.25 KB
Dividend
12 Jul, 2011
4.73 KB
Change of address of registered office
11 Jul, 2011
92.19 KB
Delay in announcing preliminary results
08 Jul, 2011
4.15 KB
Notice of results
06 Jul, 2011
92.08 KB
Notification of major interest in shares
13 Apr, 2011
16.16 KB
iEnergizer Trust RNS
18 Jan, 2011
54.65 KB
IBPO Interim results announcements
13 Dec, 2010
51.13 KB
Notice of Interim Results
08 Dec, 2010
93.33 KB
Notification of major interest in shares
07 Oct, 2010
16.06 KB
Noticiation of major interest in shares
17 Sep, 2010
15.30 KB
iEnergizer – First day of dealings
14 Sep, 2010
104.74 KB