This company is commonly known as Integrated Handheld Solutions Limited. The company was founded 21 years ago and was given the registration number 04573191. The firm's registered office is in ALTRINCHAM. You can find them at Ground Floor 8 St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | INTEGRATED HANDHELD SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04573191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor 8 St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA | Director | 06 September 2017 | Active |
Ground Floor 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA | Director | 06 September 2017 | Active |
Ground Floor 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA | Director | 06 September 2017 | Active |
11, Barras Avenue, Blyth, England, NE24 3LL | Secretary | 25 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 October 2002 | Active |
Ground Floor 8, St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, England, WA14 5UA | Director | 06 September 2017 | Active |
11, Osborne Close, Bedlington, England, NE22 5YE | Director | 25 October 2002 | Active |
2, Pearleaf Drive, Barton-Upon-Humber, England, DN18 5GS | Director | 25 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 October 2002 | Active |
Micad Systems (U.K.) Limited | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor 8, St. Georges Court, Dairyhouse Lane, Altrincham, England, WA14 5UA |
Nature of control | : |
|
Mr Stewart Graham Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Pearleaf Drive, Barton-Upon-Humber, England, DN18 5GS |
Nature of control | : |
|
Mr John Herron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Osborne Close, Bedlington, England, NE22 5YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-21 | Accounts | Accounts with accounts type full. | Download |
2017-11-01 | Resolution | Resolution. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.