INTEGRAL SEARCH & SELECTION LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/04/2224 April 2022 Satisfaction of charge 042894490003 in full

View Document

24/04/2224 April 2022 Satisfaction of charge 2 in full

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANPOWER HOLDINGS (UK) LIMITED

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 CESSATION OF MANPOWER HOLDINGS LIMITED AS A PSC

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY PAMELA SKEATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL WHITHAM / 23/05/2019

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFF SMITH

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MARK JOSEPH DONNELLY

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 3RD FLOOR 210 HIGH HOLBORN LONDON WC1V 7EU

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MARK ANTHONY CAHILL

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 SECOND FILING OF TM01 FOR STEVE SKEATES

View Document

02/11/172 November 2017 SECOND FILING OF PSC07 FOR STEVE SKEATES

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MANPOWER HOLDINGS LIMITED / 21/02/2017

View Document

18/09/1718 September 2017 CESSATION OF STEVEN SKEATES AS A PSC

View Document

18/09/1718 September 2017 CESSATION OF STEVE SKEATES AS A PSC

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE SKEATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/05/1527 May 2015 RETURN OF PURCHASE OF OWN SHARES 24/04/15 TREASURY CAPITAL GBP 1.2

View Document

27/05/1527 May 2015 05/05/15 TREASURY CAPITAL GBP 0

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MRS PAMELA FRANCES SKEATES

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVE SKEATES / 22/09/2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 3RD FLOOR DRAGON COURT 27-29 MACKLIN STREET LONDON WC2B 5LX UNITED KINGDOM

View Document

09/10/149 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 01/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SMITH / 01/09/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 ADOPT ARTICLES 21/03/2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY FLORA SKEATES

View Document

01/04/141 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 920.00

View Document

01/04/141 April 2014 DIRECTOR APPOINTED DAMIAN PAUL WHITHAM

View Document

01/04/141 April 2014 DIRECTOR APPOINTED GEOFF SMITH

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042894490003

View Document

01/10/131 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 4 January 2013

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA SKEATES

View Document

24/09/1224 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 SECRETARY APPOINTED MRS FLORA SKEATES

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 6 January 2012

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVE SKEATES / 17/09/2011

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 90 LONG ACRE LONDON WC2E 9RZ

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 7 January 2011

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/104 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 3 January 2010

View Document

30/10/0930 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE SKEATES / 23/10/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

04/09/094 September 2009 SECRETARY APPOINTED PAMELA FRANCES SKEATES

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY RJP SECRETARIES LIMITED

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE SKEATES / 01/04/2009

View Document

10/07/0910 July 2009 SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY RJP SECRETARIES LIMITED

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 908 SHARE @ £1 01/12/05

View Document

03/05/063 May 2006 RE SUBDIV 01/12/05

View Document

03/05/063 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/063 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 S366A DISP HOLDING AGM 04/10/03

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/026 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: BLAKESLEY LODGE 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 2ND FLOOR 154 BISHOPSGATE LONDON EC2M 4LN

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED BEYOND SEARCH & SELECTION LIMITE D CERTIFICATE ISSUED ON 16/10/01

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED INTEGRAL TAXATION SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 10/10/01

View Document

18/09/0118 September 2001 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