Advanced company searchLink opens in new window

INTEGRATED OPS SOLUTIONS LTD

Company number 10106483

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
11 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
05 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
24 May 2019 CH01 Director's details changed for Mr Marco Di Perna on 24 May 2019
07 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Jul 2018 AD01 Registered office address changed from C/O Taxassist Accountants 208 Mill Road Cambridge CB1 3NF England to 208 Mill Road Cambridge CB1 3NF on 23 July 2018
11 Jun 2018 PSC04 Change of details for Mr Diego Magrini as a person with significant control on 7 June 2018
07 Jun 2018 AD01 Registered office address changed from 173 Mill Road Cambridge CB1 3AN England to C/O Taxassist Accountants 208 Mill Road Cambridge CB1 3NF on 7 June 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
23 Sep 2016 CH01 Director's details changed for Mr Diego Magrini on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Marco Di Perna on 23 September 2016
22 Sep 2016 AD01 Registered office address changed from Unit 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to 173 Mill Road Cambridge CB1 3AN on 22 September 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
15 Jun 2016 CH01 Director's details changed for Mr Marco Di Perna on 15 June 2016
15 Jun 2016 CH01 Director's details changed for Mr Diego Magrini on 15 June 2016
14 Jun 2016 AP01 Appointment of Mr Diego Magrini as a director on 14 June 2016
14 Jun 2016 AP01 Appointment of Mr Marco Di Perna as a director on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of Kristian Myjak Rasmussen as a director on 14 June 2016
06 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-06
  • GBP 2