INTEGRATED TECHNICAL SOLUTIONS GROUP LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Termination of appointment of Lynsey Ann Storm as a director on 2025-07-25 |
16/07/2516 July 2025 | Memorandum and Articles of Association |
08/11/248 November 2024 | Memorandum and Articles of Association |
08/11/248 November 2024 | Resolutions |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2024-10-21 |
24/10/2424 October 2024 | Appointment of Mrs Lynsey Ann Storm as a director on 2024-10-01 |
24/10/2424 October 2024 | Appointment of Mr Matthew Hellicar as a director on 2024-10-01 |
24/10/2424 October 2024 | Appointment of Mr Edward Clifford Gee as a director on 2024-10-01 |
13/07/2413 July 2024 | Group of companies' accounts made up to 2023-09-30 |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-20 with updates |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
02/04/232 April 2023 | Director's details changed for Mr Glen Layton Cardinal on 2022-10-06 |
31/03/2331 March 2023 | Group of companies' accounts made up to 2022-09-30 |
21/03/2321 March 2023 | Change of details for Mrs Kim Michelle Cardinal as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-07 with updates |
20/03/2320 March 2023 | Change of details for Mr Glen Layton Cardinal as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Mr Glen Layton Cardinal on 2023-03-20 |
31/01/2331 January 2023 | Notification of Kim Michelle Cardinal as a person with significant control on 2023-01-09 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
31/01/2331 January 2023 | Change of details for Mr Glen Layton Cardinal as a person with significant control on 2023-01-09 |
21/11/2221 November 2022 | Appointment of Mrs Kim Michelle Cardinal as a secretary on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/05/222 May 2022 | Cessation of Kim Michelle Cardinal as a person with significant control on 2022-05-02 |
02/05/222 May 2022 | Termination of appointment of Kim Michelle Cardinal as a secretary on 2022-05-01 |
02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with updates |
02/05/222 May 2022 | Appointment of Mr Glen Layton Cardinal as a secretary on 2022-05-02 |
30/03/2230 March 2022 | Group of companies' accounts made up to 2021-09-30 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
14/02/2214 February 2022 | Director's details changed for Mr Glen Layton Cardinal on 2022-02-14 |
02/01/222 January 2022 | Change of details for Mr Glen Layton Cardinal as a person with significant control on 2022-01-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Termination of appointment of Roger Feast as a secretary on 2021-06-28 |
16/06/2016 June 2020 | ADOPT ARTICLES 29/05/2020 |
16/06/2016 June 2020 | ARTICLES OF ASSOCIATION |
11/05/2011 May 2020 | 29/04/20 STATEMENT OF CAPITAL GBP 110 |
16/04/2016 April 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
04/02/204 February 2020 | REGISTERED OFFICE CHANGED ON 04/02/2020 FROM WEST FARM HOUSE CAMS HALL ESTATE FAREHAM PO16 8UP ENGLAND |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB ENGLAND |
28/05/1928 May 2019 | ADOPT ARTICLES 08/05/2019 |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118694940001 |
10/05/1910 May 2019 | CURRSHO FROM 31/03/2020 TO 30/09/2019 |
08/05/198 May 2019 | 08/05/19 STATEMENT OF CAPITAL GBP 100 |
08/05/198 May 2019 | SECRETARY APPOINTED ROGER FEAST |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GLEN LAYTON CARDINAL / 08/03/2019 |
02/04/192 April 2019 | 02/04/19 STATEMENT OF CAPITAL GBP 90 |
02/04/192 April 2019 | DIRECTOR APPOINTED KIM MICHELLE CARDINAL |
02/04/192 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM MICHELLE CARDINAL |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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