UKBizDB.co.uk

NATIONAL INTEGRATED SOLUTIONS LIMITED

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

This company is commonly known as National Integrated Solutions Limited. The company was founded 16 years ago and was given the registration number 06350637. The firm's registered office is in PRESTON. You can find them at C/0 Frp Advisory Llp Derby House, 12 Winckley Square, Preston, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:NATIONAL INTEGRATED SOLUTIONS LIMITED
Company Number:06350637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 August 2007
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:C/0 Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Bank Hey View, Off Heys Lane, Blackburn, BB2 4NA

Secretary22 August 2007Active
2, Bank Hey View, Blackburn, England, BB2 4NA

Director06 February 2013Active
16 Highercroft Road, Lower Darwen, Blackburn, BB3 0QR

Director22 August 2007Active
5 Bank Hey View, Off Heys Lane, Blackburn, BB2 4NA

Director22 August 2007Active

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
2022-06-16Gazette

Gazette dissolved liquidation.

Download
2022-03-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-11Resolution

Resolution.

Download
2019-11-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-11Address

Change registered office address company with date old address new address.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination secretary company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-20Gazette

Gazette filings brought up to date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Gazette

Gazette notice compulsory.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.