INTEGRATED 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
13/05/2513 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Termination of appointment of Elizabeth Thomasina Bottomley as a director on 2012-01-01

View Document

06/10/216 October 2021 Director's details changed for Mr Edward Bottomley on 2009-10-01

View Document

06/10/216 October 2021 Secretary's details changed for Mr Edward Bottomley on 2009-10-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O SEGENS SOLICITORS GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BOTTOMLEY / 22/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD BOTTOMLEY / 22/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH THOMASINA BOTTOMLEY / 22/05/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 583 LEYTONSTONE HIGH ROAD LEYTONSTONE LONDON E11 3PJ

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O FELTONS SOLICITORS 5 RALEIGH HOUSE ADMIRALS WAY LONDON E14 9SN

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 3RD FLOOR 18 BENTINCK STREET LONDON W1M 5RL

View Document

15/06/0015 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 2 FARRAND HOUSE LONDON ROAD STANFORD-LE-HOPE ESSEX.SS17 0LB

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/12/979 December 1997 AUDITOR'S RESIGNATION

View Document

04/08/974 August 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/06/952 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 EXEMPTION FROM APPOINTING AUDITORS 11/11/94

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 COMPANY NAME CHANGED INTEGRATED PRINTING SYSTEMS (WES TERN) LIMITED CERTIFICATE ISSUED ON 12/10/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 COMPANY NAME CHANGED ANAGE PRINTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/04/92

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/12/9113 December 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: 4 COWLEY STREET WESTMINSTER LONDON. SW1P 3NB

View Document

16/06/9116 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: 4 COWLEY STREET WESTMINSTER LONDON SW1P 3NB

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM: 33-38 KENT HOUSE 87 REGENT STREET LONDON W1R 8JE

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: SUITES 31-38 KENT HOUSE 87 REGENT STREET LONDON W1R 8JE

View Document

11/04/9011 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 COMPANY NAME CHANGED PRETORIUSKOP LIMITED CERTIFICATE ISSUED ON 19/03/90

View Document

06/02/906 February 1990 ALTER MEM AND ARTS 01/02/90

View Document

22/05/8922 May 1989 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