INTEGRATED HANDHELD SOLUTIONS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

26/06/2426 June 2024 Accounts for a small company made up to 2023-09-30

View Document

22/04/2422 April 2024 Registered office address changed from Ground Floor 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA England to G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ on 2024-04-22

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045731910001

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045731910002

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

07/10/187 October 2018 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 ADOPT ARTICLES 06/09/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HERRON

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART SMITH

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR SIMON JULIAN ALBERGA

View Document

11/09/1711 September 2017 CESSATION OF STEWART GRAHAM SMITH AS A PSC

View Document

11/09/1711 September 2017 CESSATION OF JOHN HERRON AS A PSC

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICAD SYSTEMS (U.K.) LIMITED

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL JOHNSON / 06/09/2017

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR PETER ANTHONY HARRIS

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR PETER ANTHONY HARRIS

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM BLYTH COMMUNITY ENTERPRISE CENTRE RIDLEY STREET BLYTH NORTHUMBERLAND NE24 3AG

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR THOMAS PAUL JOHNSON

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045731910001

View Document

30/07/1730 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

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GRAHAM SMITH / 17/12/2015

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GRAHAM SMITH / 17/12/2015

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY ERIC BONE

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GRAHAM SMITH / 17/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERRON / 17/11/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERRON / 09/11/2013

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERRON / 20/06/2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HERRON / 26/10/2012

View Document

10/12/1210 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ERIC BONE / 26/10/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM OFFSHORE HOUSE EUROSEAS CENTRE BLYTH NORTHUMBERLAND NE24 1LZ

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM BLYTH COMMUNITY ENTERPRISE CENTRE QUAY SIDE RIDLEY STREET BLYTH NORTHUMBERLAND NE24 3AG

View Document

02/12/112 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/108 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: WANSBECK BUSINESS CENTRE ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QZ

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 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