Advanced company searchLink opens in new window

INTEGRATED4SOLUTIONS CIC

Company number 11982771

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)
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 AA Total exemption full accounts made up to 31 May 2020
09 Aug 2021 TM01 Termination of appointment of Sharon Anne Kilroy as a director on 7 August 2021
05 Aug 2021 AP01 Appointment of Mrs Donna Michelle Mitchell as a director on 5 August 2021
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2021 AP01 Appointment of Mrs Sharon Anne Kilroy as a director on 10 July 2021
07 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
02 Nov 2020 TM01 Termination of appointment of Nicola Marie Freemantle as a director on 2 November 2020
14 Sep 2020 AD01 Registered office address changed from 64 Dean Lane Sowerby Bridge West Yorkshire HX6 1HE to 36 Gibbet Street Halifax HX1 5BA on 14 September 2020
21 Jul 2020 AP01 Appointment of Miss Nicola Marie Freemantle as a director on 20 July 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
16 Jun 2020 AD01 Registered office address changed from Piece Mill 27 Horton Street Halifax HX1 1QE United Kingdom to 64 Dean Lane Sowerby Bridge West Yorkshire HX6 1HE on 16 June 2020
14 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
14 Jun 2020 TM01 Termination of appointment of Nikolas Robert John Heap as a director on 14 June 2020
07 May 2019 CICINC Incorporation of a Community Interest Company