INTEGRATION AND SOFTWARE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewSecretary's details changed for Grosvenor Secretaries Limited on 2023-04-13

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA

View Document

30/06/2330 June 2023 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2023-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / INFORMATION BUSINESS QUANTUM LIMITED / 31/01/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 9 PERSEVERENCE WORKS KINGSLAND ROAD LONDON E2 8DD ENGLAND

View Document

06/03/206 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 31/01/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA UNITED KINGDOM

View Document

28/01/2028 January 2020 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 5 CHANCERY LANE LONDON WC2A 1LG UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MISS SUSAN MARY HOLLYMAN

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

08/06/188 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MARIA DE LA SALUD SANCHEZ DELGADO

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/157 December 2015 SAIL ADDRESS CREATED

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM 6TH FLOOR QUEENS HOUSE LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

04/12/154 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 04/12/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 PREVSHO FROM 31/05/2014 TO 31/12/2013

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ADOPT ARTICLES 28/05/2013

View Document

28/05/1328 May 2013 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