About

Registered Number: 02770870
Date of Incorporation: 04/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 24 Clos Y Fulfran, Nells Point, Barry, Glamorgan, CF62 5DG

 

Integral Design Services Ltd was established in 1992, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the business are listed as Brookes, Carmen Dawn, Brookes, Anthony Craig, Brookes, Kevin, Brookes, Denise Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Denise Margaret 04 December 1992 27 January 1997 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Carmen Dawn 30 November 2007 - 1
BROOKES, Anthony Craig 21 November 1997 30 November 2007 1
BROOKES, Kevin 04 December 1992 04 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 21 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 02 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 12 January 2005
363s - Annual Return 24 January 2004
287 - Change in situation or address of Registered Office 06 January 2004
AA - Annual Accounts 31 October 2003
AAMD - Amended Accounts 07 January 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 26 October 2000
287 - Change in situation or address of Registered Office 15 April 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
AA - Annual Accounts 12 December 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
363s - Annual Return 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 30 October 1995
287 - Change in situation or address of Registered Office 16 October 1995
363s - Annual Return 27 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 16 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1992
287 - Change in situation or address of Registered Office 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
NEWINC - New incorporation documents 04 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.