INTEGRATED STYLE LTD

Duncombs Barn Duncombs Barn, Stamford, PE9 2NJ, England
StatusACTIVE
Company No.09185142
CategoryPrivate Limited Company
Incorporated21 Aug 2014
Age9 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

INTEGRATED STYLE LTD is an active private limited company with number 09185142. It was incorporated 9 years, 8 months, 24 days ago, on 21 August 2014. The company address is Duncombs Barn Duncombs Barn, Stamford, PE9 2NJ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

New address: Duncombs Barn 18a Water Street Stamford PE9 2NJ

Old address: 15 Turnberry Bolton BL3 4XJ England

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Ms Bernadette Kelly

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Bernadette Kelly

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: 15 Turnberry Bolton BL3 4XJ

Old address: Avaland House 110 London Road Hemel Hempstead HP3 9SD England

Change date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-06

Old address: C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW8 6DE England

New address: Avaland House 110 London Road Hemel Hempstead HP3 9SD

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Ms Bernadette Kelly

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Bernadette Kelly

Change date: 2017-08-11

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL England

New address: C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW8 6DE

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

Old address: Elm Quay Court Flat 30 30 Nine Elms Lane London SW8 5DF Great Britain

Change date: 2014-10-31

New address: C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Wright

Termination date: 2014-10-06

Documents

View document PDF

Incorporation company

Date: 21 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L GARDNER LIFTING SOLUTIONS LIMITED

24 EXCHANGE STREET,RETFORD,DN22 6DT

Number:08821120
Status:ACTIVE
Category:Private Limited Company

BIGMANTHING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11962194
Status:ACTIVE
Category:Private Limited Company

BRK 001 LIMITED

70 JERMYN STREET,LONDON,SW1Y 6NY

Number:11243276
Status:ACTIVE
Category:Private Limited Company

COCKBURN EVANS LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10628374
Status:ACTIVE
Category:Private Limited Company

HARKER HAULAGE LTD

12 LUNE GROVE,HEYWOOD,OL10 4SW

Number:11242692
Status:ACTIVE
Category:Private Limited Company

THE FIRE AND STOVE SHOP LTD

THE OLD SURGERY ST MARY STREET,BRECON,LD3 7AA

Number:07494983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source