INTEGRATED IT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03430542 |
Category | Private Limited Company |
Incorporated | 08 Sep 1997 |
Age | 26 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
INTEGRATED IT SOLUTIONS LIMITED is an active private limited company with number 03430542. It was incorporated 26 years, 8 months, 13 days ago, on 08 September 1997. The company address is 5 Melbury Avenue 5 Melbury Avenue, Southall, UB2 4HR, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 13 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Appoint person director company with name date
Date: 23 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jimmy Alexander
Appointment date: 2023-04-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Confirmation statement with updates
Date: 29 Apr 2020
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balbir Satya Kalsi
Termination date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Appoint person director company with name date
Date: 27 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mrs Balbir Satya Kalsi
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 26 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts amended with made up date
Date: 07 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 26 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sukhvinder Paul Padda
Change date: 2010-09-08
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sukhvinder padda / 01/02/2006
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / carol munshi / 01/02/2006
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from 5 melbury avenue norwood green southall middlesex UB2 4HR uk
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from appin house stewart quay printing house lane hayes middx UB3 1AP
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 19/01/06 from: 94 laburnum road hayes middlesex UB3 4JZ
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 09/04/02 from: 53 durham road north harrow middlesex HA1 5PF
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 22 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 12 May 2000
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/99; no change of members
Documents
Legacy
Date: 08 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/98; full list of members
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 11/09/97 from: 82 whitchurch road cardiff CF4 3LX
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
9 QUY COURT,CAMBRIDGE,CB25 9AU
Number: | 04935754 |
Status: | ACTIVE |
Category: | Private Limited Company |
611 AVENUE D,WETHERBY,LS23 7FS
Number: | 11265024 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11948530 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10815898 |
Status: | ACTIVE |
Category: | Private Limited Company |
J PARRY MANAGEMENT SOLUTIONS LTD
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11311783 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HOLYWELL HILL,ST ALBANS,AL1 1BZ
Number: | 07174975 |
Status: | ACTIVE |
Category: | Private Limited Company |