INTEGRAL HEALTH SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

02/09/252 September 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

06/08/256 August 2025 NewChange of details for Mrs Hilary Anne Heywood as a person with significant control on 2016-08-20

View Document

06/08/256 August 2025 NewChange of details for Mr Philip Joseph Heywood as a person with significant control on 2016-08-20

View Document

06/08/256 August 2025 NewRegistered office address changed from The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Evcp Leatherbarrow Twiss Green Lane Culcheth Warrington Cheshire WA3 4DH on 2025-08-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

29/06/2429 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Amended total exemption full accounts made up to 2019-10-31

View Document

16/11/2216 November 2022 Amended total exemption full accounts made up to 2020-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COCHRANE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 01/04/14 STATEMENT OF CAPITAL GBP 4

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HEYWOOD / 05/03/2014

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 33 RIPPLESIDE ROAD CLEVEDON AVON BS21 7JX

View Document

02/12/132 December 2013 Registered office address changed from , 33 Rippleside Road, Clevedon, Avon, BS21 7JX on 2013-12-02

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR PHILIP HEYWOOD

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company