INTEGRATED IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/04/2323 April 2023 Appointment of Mr Jimmy Alexander as a director on 2023-04-21

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-08-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR BALBIR KALSI

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

27/01/1927 January 2019 DIRECTOR APPOINTED MRS BALBIR SATYA KALSI

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

07/10/157 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/11/1224 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHVINDER PAUL PADDA / 08/09/2010

View Document

05/08/105 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

27/12/0827 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 5 MELBURY AVENUE NORWOOD GREEN SOUTHALL MIDDLESEX UB2 4HR UK

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM APPIN HOUSE STEWART QUAY PRINTING HOUSE LANE HAYES MIDDX UB3 1AP

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER PADDA / 01/02/2006

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROL MUNSHI / 01/02/2006

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 94 LABURNUM ROAD HAYES MIDDLESEX UB3 4JZ

View Document

14/09/0514 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/11/0216 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 53 DURHAM ROAD NORTH HARROW MIDDLESEX HA1 5PF

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information