Integrated Engineering Solutions Limited

General information

Name:

Integrated Engineering Solutions Ltd

Office Address:

Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 03210068

Incorporation date: 1996-06-10

Dissolution date: 2020-04-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Integrated Engineering Solutions started conducting its operations in the year 1996 as a Private Limited Company with reg. no. 03210068. The firm's headquarters was based in Birmingham at Trinity House. This particular Integrated Engineering Solutions Limited company had been in this business for at least 24 years.

Sean R. and Christopher J. were registered as the firm's directors and were running the firm for 20 years.

Executives who controlled the firm include: Christopher J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sean R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sean R.

Role: Director

Appointed: 30 May 2000

Latest update: 17 November 2023

Christopher J.

Role: Secretary

Appointed: 10 June 1996

Latest update: 17 November 2023

Christopher J.

Role: Director

Appointed: 10 June 1996

Latest update: 17 November 2023

People with significant control

Christopher J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean R.
Notified on 1 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 06 June 2019
Confirmation statement last made up date 23 May 2018
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 July 2016
Annual Accounts 1 August 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 August 2017
Annual Accounts 30 March 2018
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2018
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2017-06-30 (AA)
filed on: 30th, March 2018
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2013

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2014

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2015

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
  • 26400 : Manufacture of consumer electronics
  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
23
Company Age

Closest Companies - by postcode