Integrated Continuity Solutions Ltd

General information

Name:

Integrated Continuity Solutions Limited

Office Address:

11 Newland Road WR9 7AF Droitwich

Number: 08656333

Incorporation date: 2013-08-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates as Integrated Continuity Solutions Ltd. It was originally established eleven years ago and was registered with 08656333 as its registration number. This headquarters of this firm is located in Droitwich. You can contact it at 11 Newland Road. This company's declared SIC number is 74909 which means Other professional, scientific and technical activities not elsewhere classified. The latest financial reports cover the period up to 2022-08-31 and the most recent annual confirmation statement was filed on 2023-05-11.

Presently, the business is led by 1 director: Victoria W., who was chosen to lead the company in 2013. For 3 years Nicholas L., had been responsible for a variety of tasks within this specific business till the resignation in August 2017.

Victoria W. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Victoria W.

Role: Director

Appointed: 19 August 2013

Latest update: 2 February 2024

People with significant control

Victoria W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicholas L.
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-09-01
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 10 December 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 7 Kingswood Grange Babylon Lane Lower Kingswood Tadworth KT20 6UY England on Mon, 9th Oct 2023 to 11 Newland Road Droitwich WR9 7AF (AD01)
filed on: 9th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Closest Companies - by postcode