IT INTEGRATION SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-09-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2022-09-30

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2022-09-14 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2021-09-30

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2214 November 2022 Registered office address changed from 247 Fen Street Brooklands Milton Keynes MK10 7HD England to 57 Ashmead Little Billing Northampton NN3 9JQ on 2022-11-14

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Micro company accounts made up to 2020-09-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-09-14 with updates

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MISS CHRISTINA CHIWESHENGA

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA CHIWESHENGA

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY STELLA MANDEBVU

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 8 FONDA MEADOWS OXLEY PARK MILTON KEYNES MK4 4TQ ENGLAND

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1725 September 2017 SECRETARY APPOINTED MISS STELLA MANDEBVU

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MISS STELLA MANDEBVU

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR STELLA MANDEBVU

View Document

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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