INTEGRAL IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 8 Honey Garth Melmerby Ripon HG4 5FA England to Unit 1 Whitfield Business Park Knaresborough North Yorkshire HG5 8BS on 2025-06-09

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Resolutions

View Document

20/03/2520 March 2025 Change of details for Mr Jonathan Joseph Edwards as a person with significant control on 2025-03-20

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

07/02/257 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

28/01/2528 January 2025 Sub-division of shares on 2025-01-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Change of details for Mr Jonathan Joseph Edwards as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Amended micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM ELIZABETH HOUSE BREWERY CLOSE BARKER BUSINESS PARK RIPON NORTH YORKSHIRE HG4 5NL UNITED KINGDOM

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058379130001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 55 GROVE ROAD HARROGATE HG1 5EP ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM PEAR TREE HOUSE PETER LANE BURTON LEONARD HARROGATE NORTH YORKSHIRE HG3 3RZ

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/06/1630 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH EDWARDS / 04/04/2015

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY EDWARDS / 04/04/2015

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 1 MOOR HAVEN BACK ROAD HIGH BIRSTWITH HARROGATE NORTH YORKSHIRE HG3 2JH

View Document

23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM THE GABLES OAKWOOD PARK BUSINESS CENTRE BISHOP THORNTON HARROGATE NORTH YORKSHIRE HG3 3JN ENGLAND

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM THE ROWANS THE PADDOCK MELMERBY RIPON NORTH YORKSHIRE HG4 5HW UNITED KINGDOM

View Document

04/07/134 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058379130001

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/125 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM THE ROWANS THE PADDOCK MELMERBY RIPON NORTH YORKSHIRE HG4 5HW UNITED KINGDOM

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 3 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH EDWARDS / 04/06/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM CRABTREE HALL BUSINESS CENTRE NORTHALLERTON NORTH YORKSHIRE DL7 9LN

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY CLOUGH / 08/12/2007

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM PARK HOUSE BARKER BUSINESS PARK MELMERBY RIPON NORTH YORKSHIRE HG4 5NB

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 8 HIGH SKELLGATE RIPON NORTH YORKSHIRE HG4 1BA

View Document

03/07/083 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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