INTEGRATED OFFICE SOLUTIONS LIMITED

03352425
KINGFISHER HOUSE 21 -23 ELMFIELD ROAD BROMLEY KENT BR1 1LT

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 2 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2022 accounts Annual Accounts 2 Buy now
15 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 2 Buy now
18 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 2 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 1 Buy now
15 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2017 accounts Annual Accounts 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
15 Apr 2016 annual-return Annual Return 8 Buy now
03 Nov 2015 accounts Annual Accounts 4 Buy now
16 Apr 2015 annual-return Annual Return 8 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2014 annual-return Annual Return 8 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
14 Aug 2013 incorporation Memorandum Articles 21 Buy now
23 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jul 2013 resolution Resolution 1 Buy now
24 Apr 2013 annual-return Annual Return 6 Buy now
24 Apr 2013 officers Change of particulars for director (Susan Anne Taylor) 2 Buy now
17 Jan 2013 accounts Annual Accounts 4 Buy now
21 Apr 2012 annual-return Annual Return 6 Buy now
19 Jan 2012 accounts Annual Accounts 4 Buy now
21 Apr 2011 annual-return Annual Return 6 Buy now
21 Apr 2011 officers Change of particulars for director (Debra Maroulla Probert) 2 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 officers Change of particulars for director (Debra Maroulla Probert) 2 Buy now
05 May 2010 officers Change of particulars for director (Susan Anne Taylor) 2 Buy now
05 May 2010 officers Change of particulars for director (Robert Nigel Partridge) 2 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 accounts Annual Accounts 4 Buy now
25 Jun 2009 annual-return Return made up to 15/04/09; full list of members 4 Buy now
27 Nov 2008 annual-return Return made up to 15/04/08; full list of members 4 Buy now
18 Sep 2008 accounts Annual Accounts 4 Buy now
24 Oct 2007 accounts Annual Accounts 4 Buy now
18 May 2007 annual-return Return made up to 15/04/07; full list of members 3 Buy now
18 May 2007 officers Director's particulars changed 1 Buy now
18 Sep 2006 accounts Annual Accounts 4 Buy now
25 Apr 2006 annual-return Return made up to 15/04/06; full list of members 3 Buy now
22 Feb 2006 accounts Annual Accounts 8 Buy now
05 Jul 2005 annual-return Return made up to 15/04/05; full list of members 3 Buy now
08 Oct 2004 accounts Annual Accounts 8 Buy now
10 Aug 2004 annual-return Return made up to 15/04/04; full list of members 7 Buy now
06 Aug 2003 accounts Annual Accounts 8 Buy now
10 May 2003 annual-return Return made up to 15/04/03; full list of members 7 Buy now
17 Dec 2002 accounts Annual Accounts 8 Buy now
29 Apr 2002 annual-return Return made up to 15/04/02; full list of members 7 Buy now
04 Jan 2002 accounts Annual Accounts 8 Buy now
19 Jun 2001 officers Director's particulars changed 1 Buy now
19 Jun 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 May 2001 address Registered office changed on 21/05/01 from: somerford house 12 the causeway chippenham wiltshire SW15 3BT 2 Buy now
16 May 2001 address Registered office changed on 16/05/01 from: the school house foxley malmesbury wiltshire SN16 0JJ 1 Buy now
19 Apr 2001 annual-return Return made up to 15/04/01; full list of members 7 Buy now
12 Dec 2000 accounts Annual Accounts 8 Buy now
16 Apr 2000 annual-return Return made up to 15/04/00; full list of members 7 Buy now
23 Jan 2000 accounts Annual Accounts 8 Buy now
28 May 1999 annual-return Return made up to 15/04/99; no change of members 4 Buy now
15 Feb 1999 accounts Annual Accounts 16 Buy now
05 May 1998 annual-return Return made up to 15/04/98; full list of members 6 Buy now
26 Aug 1997 officers New director appointed 3 Buy now
26 Aug 1997 capital Ad 04/08/97--------- £ si 1@1=1 £ ic 2/3 2 Buy now
26 Aug 1997 address Registered office changed on 26/08/97 from: verulam gardens 70 grays inn road london WC1X 8NF 1 Buy now
26 Aug 1997 officers Secretary resigned 1 Buy now
26 Aug 1997 officers Director resigned 1 Buy now
26 Aug 1997 officers New director appointed 3 Buy now
26 Aug 1997 officers New secretary appointed;new director appointed 3 Buy now
15 Apr 1997 incorporation Incorporation Company 17 Buy now