INTEGRATED TECHNICAL SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Lynsey Ann Storm as a director on 2025-07-25

View Document

16/07/2516 July 2025 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Resolutions

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

24/10/2424 October 2024 Appointment of Mrs Lynsey Ann Storm as a director on 2024-10-01

View Document

24/10/2424 October 2024 Appointment of Mr Matthew Hellicar as a director on 2024-10-01

View Document

24/10/2424 October 2024 Appointment of Mr Edward Clifford Gee as a director on 2024-10-01

View Document

13/07/2413 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

02/04/232 April 2023 Director's details changed for Mr Glen Layton Cardinal on 2022-10-06

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Change of details for Mrs Kim Michelle Cardinal as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

20/03/2320 March 2023 Change of details for Mr Glen Layton Cardinal as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Glen Layton Cardinal on 2023-03-20

View Document

31/01/2331 January 2023 Notification of Kim Michelle Cardinal as a person with significant control on 2023-01-09

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Change of details for Mr Glen Layton Cardinal as a person with significant control on 2023-01-09

View Document

21/11/2221 November 2022 Appointment of Mrs Kim Michelle Cardinal as a secretary on 2022-10-01

View Document

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

View Accounts

02/05/222 May 2022 Cessation of Kim Michelle Cardinal as a person with significant control on 2022-05-02

View Document

02/05/222 May 2022 Termination of appointment of Kim Michelle Cardinal as a secretary on 2022-05-01

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

02/05/222 May 2022 Appointment of Mr Glen Layton Cardinal as a secretary on 2022-05-02

View Document

30/03/2230 March 2022 Group of companies' accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Glen Layton Cardinal on 2022-02-14

View Document

02/01/222 January 2022 Change of details for Mr Glen Layton Cardinal as a person with significant control on 2022-01-01

View Document

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

View Accounts

29/06/2129 June 2021 Termination of appointment of Roger Feast as a secretary on 2021-06-28

View Document

16/06/2016 June 2020 ADOPT ARTICLES 29/05/2020

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 110

View Document

16/04/2016 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM WEST FARM HOUSE CAMS HALL ESTATE FAREHAM PO16 8UP ENGLAND

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB ENGLAND

View Document

28/05/1928 May 2019 ADOPT ARTICLES 08/05/2019

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118694940001

View Document

10/05/1910 May 2019 CURRSHO FROM 31/03/2020 TO 30/09/2019

View Document

08/05/198 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 100

View Document

08/05/198 May 2019 SECRETARY APPOINTED ROGER FEAST

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR GLEN LAYTON CARDINAL / 08/03/2019

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 90

View Document

02/04/192 April 2019 DIRECTOR APPOINTED KIM MICHELLE CARDINAL

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM MICHELLE CARDINAL

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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