UKBizDB.co.uk

INTEGRITY IT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Wellington Mills Plover Road, Lindley, Huddersfield, West Yorkshire, HD3 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington Mills, Plover Road, Lindley, Huddersfield, HD3 3HR

Director26 April 2022Active
Suite 2 Heritage Exchange, Wellington Mills, Plover Road, Huddersfield, HD3 3HR

Director24 May 2010Active
Wellington Mills, Plover Road, Lindley, Huddersfield, HD3 3HR

Director26 April 2022Active
16 Page House, Welland Street, Greenwich, SE10 9DG

Secretary20 October 2006Active
10 Meadowside, Chelmsford, Essex, CM2 6LN

Secretary30 January 2008Active
3, Roydlands Terrace, Hipperholme, Halifax, HX3 8NG

Secretary25 January 2010Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary19 October 2006Active
10 Meadowside, Chelmsford, CM2 6LN

Director20 October 2006Active
Suite 2 Heritage Exchange, Wellington Mills, Plover Road, Huddersfield, HD3 3HR

Director24 May 2010Active
3, Roydlands Terrace, Hipperholme, Halifax, HX3 8NG

Director25 January 2010Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director19 October 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-17Capital

Capital name of class of shares.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.