Integrated Retail Systems Consultancy Limited

General information

Name:

Integrated Retail Systems Consultancy Ltd

Office Address:

Coopers House Intake Lane WF5 0RG Ossett

Number: 03304824

Incorporation date: 1997-01-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Integrated Retail Systems Consultancy started conducting its business in 1997 as a Private Limited Company with reg. no. 03304824. The business has operated for twenty seven years and it's currently active. The company's headquarters is situated in Ossett at Coopers House. Anyone can also locate this business using the post code : WF5 0RG. It has been already twenty six years from the moment Integrated Retail Systems Consultancy Limited is no longer recognized under the name Micro Applied Computing. The firm's registered with SIC code 70229 : Management consultancy activities other than financial management. Integrated Retail Systems Consultancy Ltd filed its latest accounts for the period that ended on 2022-06-30. The company's latest annual confirmation statement was filed on 2023-01-12.

There seems to be just one managing director at present controlling this specific limited company, specifically Richard S. who's been doing the director's assignments since Tue, 21st Jan 1997. The limited company had been directed by Martin C. until three years ago. What is more another director, specifically Daphne C. quit in October 2021.

  • Previous company's names
  • Integrated Retail Systems Consultancy Limited 1998-02-27
  • Micro Applied Computing Limited 1997-01-21

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 10 April 1999

Latest update: 15 February 2024

People with significant control

Daphne C. is the individual who controls this firm, owns over 3/4 of company shares.

Daphne C.
Notified on 12 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 February 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 March 2016
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 11 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 January 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Clifton House 2 Newfield Place Dore

Post code:

S17 3ER

City / Town:

Sheffield

HQ address,
2013

Address:

Clifton House 2 Newfield Place Dore

Post code:

S17 3ER

City / Town:

Sheffield

HQ address,
2014

Address:

Clifton House 2 Newfield Place Dore

Post code:

S17 3ER

City / Town:

Sheffield

HQ address,
2015

Address:

Clifton House 2 Newfield Place Dore

Post code:

S17 3ER

City / Town:

Sheffield

HQ address,
2016

Address:

Clifton House 2 Newfield Place Dore

Post code:

S17 3ER

City / Town:

Sheffield

Accountant/Auditor,
2012 - 2014

Name:

Richard Smedley Limited

Address:

Oakford House 291 Low Lane Horsforth

Post code:

LS18 5NU

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
27
Company Age

Closest Companies - by postcode