INTEGRATED SOFTWARE SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2LR

Company number 06524822
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address 11 RAVEN WHARF, LAFONE STREET, LONDON, SE1 2LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INTEGRATED SOFTWARE SOLUTIONS LIMITED are www.integratedsoftwaresolutions.co.uk, and www.integrated-software-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Integrated Software Solutions Limited is a Private Limited Company. The company registration number is 06524822. Integrated Software Solutions Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Integrated Software Solutions Limited is 11 Raven Wharf Lafone Street London Se1 2lr. . CLAUS, Richard Edward is a Secretary of the company. ANDERSON, Alexander is a Director of the company. CLAUS, Richard Edward is a Director of the company. STRONG, Trevor Francis is a Director of the company. Secretary CHRISTY, Morisha Kim has been resigned. Secretary DERRINGTONS LIMITED has been resigned. Director MOORE, Gemma has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLAUS, Richard Edward
Appointed Date: 21 July 2008

Director
ANDERSON, Alexander
Appointed Date: 05 March 2008
76 years old

Director
CLAUS, Richard Edward
Appointed Date: 05 March 2008
72 years old

Director
STRONG, Trevor Francis
Appointed Date: 05 March 2008
67 years old

Resigned Directors

Secretary
CHRISTY, Morisha Kim
Resigned: 05 March 2008
Appointed Date: 05 March 2008

Secretary
DERRINGTONS LIMITED
Resigned: 11 March 2015
Appointed Date: 05 March 2008

Director
MOORE, Gemma
Resigned: 05 March 2008
Appointed Date: 05 March 2008
49 years old

Persons With Significant Control

Richard Edward Claus
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alexander Anderson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trevor Francis Strong
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTEGRATED SOFTWARE SOLUTIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
23 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2015
Termination of appointment of Derringtons Limited as a secretary on 11 March 2015
11 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 23 more events
25 Apr 2008
Appointment terminated director gemma moore
25 Apr 2008
Director appointed alexander anderson
08 Apr 2008
Appointment terminated secretary morisha kim christy
08 Apr 2008
Secretary appointed derringtons LIMITED
05 Mar 2008
Incorporation