Integrated Solutions Limited

General information

Name:

Integrated Solutions Ltd

Office Address:

49 High Street TN17 3EE Cranbrook

Number: 02387193

Incorporation date: 1989-05-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 signifies the launching of Integrated Solutions Limited, a firm which is located at 49 High Street, , Cranbrook. That would make 35 years Integrated Solutions has existed in the business, as the company was started on 1989-05-22. The company's registered no. is 02387193 and the area code is TN17 3EE. Integrated Solutions Limited was known 30 years from now as Integrated Printing Systems (western). The firm's Standard Industrial Classification Code is 62030 - Computer facilities management activities. March 31, 2022 is the last time account status updates were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 9 transactions from worth at least 500 pounds each, amounting to £20,575 in total. The company also worked with the Hartlepool Borough Council (2 transactions worth £2,925 in total). Integrated Solutions was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Corporate & Democratic Core, Children & Education Services and Central Services To The Public was also the service provided to the Hartlepool Borough Council Council covering the following areas: Software Maintenance Agreement.

For the firm, just about all of director's assignments have so far been executed by Edward B. who was chosen to lead the company twenty five years ago. Elizabeth B. had performed assigned duties for the firm up until the resignation in January 2012. As a follow-up another director, specifically Paul L. gave up the position in 1994.

  • Previous company's names
  • Integrated Solutions Limited 1994-10-12
  • Integrated Printing Systems (western) Limited 1989-05-22

Financial data based on annual reports

Company staff

Edward B.

Role: Secretary

Latest update: 6 March 2024

Edward B.

Role: Director

Appointed: 31 March 1999

Latest update: 6 March 2024

People with significant control

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

Edward B.
Notified on 22 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts 31 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2022 (AA)
filed on: 30th, December 2022
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 2 £ 3 795.00
2015-02-16 16/02/2015_5778 £ 2 195.00 Corporate & Democratic Core
2015-02-16 16/02/2015_5777 £ 1 600.00 Children & Education Services
2013 Solihull Metropolitan Borough Council 4 £ 9 879.50
2013-02-12 13263560 £ 4 484.50 Central Services To The Public
2013-12-16 21632547 £ 2 195.00 Corporate & Democratic Core
2012 Solihull Metropolitan Borough Council 2 £ 4 950.00
2012-05-31 11777140 £ 3 000.00 Central Services To The Public
2012-01-25 11524665 £ 1 950.00 Corporate & Democratic Core
2011 Hartlepool Borough Council 1 £ 975.00
2011-08-24 BAC0303976 £ 975.00 Software Maintenance Agreement
2011 Solihull Metropolitan Borough Council 1 £ 1 950.00
2011-01-27 2902004 £ 1 950.00 Corporate & Democratic Core
2010 Hartlepool Borough Council 1 £ 1 950.00
2010-05-04 BFX0029844 £ 1 950.00 Software Maintenance Agreement

Search other companies

Services (by SIC Code)

  • 62030 : Computer facilities management activities
34
Company Age

Closest companies