This company is commonly known as Integrity It Solutions Limited. The company was founded 17 years ago and was given the registration number 05972231. The firm's registered office is in HUDDERSFIELD. You can find them at Wellington Mills Plover Road, Lindley, Huddersfield, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INTEGRITY IT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05972231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2006 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington Mills Plover Road, Lindley, Huddersfield, West Yorkshire, HD3 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington Mills, Plover Road, Lindley, Huddersfield, HD3 3HR | Director | 26 April 2022 | Active |
Suite 2 Heritage Exchange, Wellington Mills, Plover Road, Huddersfield, HD3 3HR | Director | 24 May 2010 | Active |
Wellington Mills, Plover Road, Lindley, Huddersfield, HD3 3HR | Director | 26 April 2022 | Active |
16 Page House, Welland Street, Greenwich, SE10 9DG | Secretary | 20 October 2006 | Active |
10 Meadowside, Chelmsford, Essex, CM2 6LN | Secretary | 30 January 2008 | Active |
3, Roydlands Terrace, Hipperholme, Halifax, HX3 8NG | Secretary | 25 January 2010 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 19 October 2006 | Active |
10 Meadowside, Chelmsford, CM2 6LN | Director | 20 October 2006 | Active |
Suite 2 Heritage Exchange, Wellington Mills, Plover Road, Huddersfield, HD3 3HR | Director | 24 May 2010 | Active |
3, Roydlands Terrace, Hipperholme, Halifax, HX3 8NG | Director | 25 January 2010 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Director | 19 October 2006 | Active |
Project Stelvio Topco Limited | ||
Notified on | : | 26 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Highfield Blackden,, Blackden, Crewe, England, CW4 8DQ |
Nature of control | : |
|
Mrs Lesley Michelle Thornton | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Wellington Mills, Plover Road, Huddersfield, HD3 3HR |
Nature of control | : |
|
Mr Neil Thornton | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Wellington Mills, Plover Road, Huddersfield, HD3 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Incorporation | Memorandum articles. | Download |
2022-05-18 | Resolution | Resolution. | Download |
2022-05-17 | Capital | Capital name of class of shares. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.