Integrated, Collective And Embedded Training Systems Limited

General information

Name:

Integrated, Collective And Embedded Training Systems Ltd

Office Address:

83 Ducie Street M1 2JQ Manchester

Number: 05953780

Incorporation date: 2006-10-03

Dissolution date: 2017-10-31

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the year of the establishment of Integrated, Collective And Embedded Training Systems Limited, the company registered at 83 Ducie Street, , Manchester. It was registered on 2006-10-03. The firm Companies House Reg No. was 05953780 and the company zip code was M1 2JQ. The company had been operating in this business for about eleven years until 2017-10-31.

When it comes to the following company's register, there were two directors: Poppy A. and Stephen A..

Stephen A. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Poppy A.

Role: Director

Appointed: 06 April 2013

Latest update: 30 December 2023

Poppy A.

Role: Secretary

Appointed: 03 October 2006

Latest update: 30 December 2023

Stephen A.

Role: Director

Appointed: 03 October 2006

Latest update: 30 December 2023

People with significant control

Stephen A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 17 October 2019
Confirmation statement last made up date 03 October 2016
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 22 July 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 August 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 31 December 2016
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, October 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

18 Alinora Avenue

Post code:

BN12 4ND

City / Town:

Goring By Sea

HQ address,
2013

Address:

18 Alinora Avenue

Post code:

BN12 4ND

City / Town:

Goring By Sea

HQ address,
2015

Address:

18 Alinora Avenue

Post code:

BN12 4ND

City / Town:

Goring By Sea

Accountant/Auditor,
2013 - 2012

Name:

Sjd Accountancy

Address:

3000 Cathedral Hill

Post code:

GU2 7YB

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Similar companies nearby

Closest companies