Advanced company searchLink opens in new window

I & S INTEGRATED SERVICES LTD

Company number 08188295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
30 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
22 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
21 Aug 2019 AD01 Registered office address changed from 298 Romford Road Unit F2 London E7 9HD United Kingdom to 53 Corran Way South Ockendon RM15 6AR on 21 August 2019
22 Jun 2019 CH01 Director's details changed for Mr Mohammad Sahadatul Islam on 22 June 2019
22 Jun 2019 PSC04 Change of details for Mr Mohammad Sahadatul Islam as a person with significant control on 22 June 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from 140 Mercer Court Candle Street London E1 4SG United Kingdom to 298 Romford Road Unit F2 London E7 9HD on 1 February 2019
19 Oct 2018 AD01 Registered office address changed from 34 Rawlyn Close Chafford Hundred Grays Essex RM16 6BS England to 140 Mercer Court Candle Street London E1 4SG on 19 October 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 May 2016 AD01 Registered office address changed from 39 Thornhill Road London E10 5LL to 34 Rawlyn Close Chafford Hundred Grays Essex RM16 6BS on 9 May 2016
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
20 Jan 2016 TM01 Termination of appointment of Uttam Kumar Sarker as a director on 19 January 2016
20 Jan 2016 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 39 Thornhill Road London E10 5LL on 20 January 2016