Advanced company searchLink opens in new window

M - INTEGRATED SOLUTIONS PLC

Company number 06311065

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)
25 Jul 2017 CH01 Director's details changed for Sean Paul Buckley on 24 July 2017
20 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
13 Jul 2017 TM01 Termination of appointment of Michael James Curley as a director on 29 June 2017
20 Jun 2017 AD01 Registered office address changed from Catthorpe Hall Main Street Catthorpe Lutterworth Leicestershire LE17 6DB to Home House 10 Church Street Old Isleworth London TW7 6DA on 20 June 2017
11 May 2017 AA Full accounts made up to 31 December 2016
21 Sep 2016 MR04 Satisfaction of charge 2 in full
21 Sep 2016 MR04 Satisfaction of charge 063110650003 in full
18 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
29 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 64,000
12 Apr 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 CH01 Director's details changed for James Richard Harold Curley on 1 January 2015
31 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 64,000
21 Mar 2014 AA Full accounts made up to 31 December 2013
30 Aug 2013 MR01 Registration of charge 063110650003
17 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
04 Apr 2013 AA Full accounts made up to 31 December 2012
18 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
26 Mar 2012 AA Full accounts made up to 31 December 2011
06 Sep 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
06 Sep 2011 AD03 Register(s) moved to registered inspection location
06 Sep 2011 AD02 Register inspection address has been changed
13 May 2011 AP03 Appointment of Mrs Gillian Curley as a secretary
13 May 2011 AD01 Registered office address changed from Old Cathedral Vicarage St James` Row Sheffield South Yorkshire S1 1XA on 13 May 2011
13 May 2011 TM02 Termination of appointment of Khm Secretarial Services Limited as a secretary