About

Registered Number: 05109718
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Active
Registered Address: The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

 

Having been setup in 2004, Integral Hair Solutions Ltd have registered office in Maidstone in Kent, it has a status of "Active". Atherton, Rachel, Atherton, Rachel Sarah, Atherton, Robert David James are listed as directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Rachel Sarah 01 August 2010 - 1
ATHERTON, Robert David James 12 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Rachel 12 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 26 April 2016
SH01 - Return of Allotment of shares 26 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 08 April 2011
AP01 - Appointment of director 17 August 2010
AR01 - Annual Return 25 May 2010
AD01 - Change of registered office address 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 21 February 2006
225 - Change of Accounting Reference Date 02 November 2005
363s - Annual Return 17 August 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
CERTNM - Change of name certificate 18 July 2005
287 - Change in situation or address of Registered Office 17 February 2005
CERTNM - Change of name certificate 09 February 2005
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
CERTNM - Change of name certificate 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
287 - Change in situation or address of Registered Office 27 October 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.