INTEGRATED TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Registration of charge 050945750003, created on 2024-07-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM UNIT B1J, FAIROAKS AIRPORT CHOBHAM CHOBHAM SURREY GU24 8HU ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 7 EVERSLEY WAY THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RG

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/05/161 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SAVAGE / 01/04/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SAVAGE / 01/04/2015

View Document

11/04/1511 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FLAT 410 WEY HOUSE 15 CHURCH STREET WEYBRIDGE SURREY KT13 8NA UNITED KINGDOM

View Document

30/07/1430 July 2014 SECOND FILING WITH MUD 05/04/14 FOR FORM AR01

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, FLAT 410 WEY HOUSE, 15 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8NA

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SAVAGE / 28/04/2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SAVAGE / 28/04/2014

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/04/126 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SAVAGE / 22/11/2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SAVAGE

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRADLEY SAVAGE / 01/04/2011

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SAVAGE / 01/04/2011

View Document

20/05/1120 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SAVAGE / 01/04/2011

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BRADLEY SAVAGE / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SAVAGE / 01/04/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER SAVAGE / 01/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SAVAGE / 21/11/2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SAVAGE / 21/11/2008

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SAVAGE / 29/04/2009

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SAVAGE / 21/11/2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/03/0828 March 2008 SECRETARY APPOINTED DAVID CHRISTOPHER SAVAGE

View Document

12/10/0712 October 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 3 HEADLEY ROAD, WOODLEY, READING, BERKSHIRE RG5 4JB

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: UNIT 410 WEY HOUSE, 15 CHURCH STREET, WEYBRIDGE, SURREY KT13 8NA

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 50 SIDNEY ROAD, WALTON ON THAMES, SURREY, KT12 2LY

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 30 BOROUGH HIGH STREET, LONDON, SE1 1XU

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED INTERGRATED TECHNOLOGY SOLUTION S LTD CERTIFICATE ISSUED ON 27/04/04

View Document

05/04/045 April 2004 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