Integrated Ground Solutions Limited

DataGardener
in liquidation
Micro

Integrated Ground Solutions Limited

10223144Private Limited With Share Capital

C/O Harveys Insolvency & Turnaro, 2 Old Bath Road, Newbury, RG141QL
Incorporated

09/06/2016

Company Age

9 years

Directors

1

Employees

SIC Code

81300

Risk

not scored

Company Overview

Registration, classification & business activity

Integrated Ground Solutions Limited (10223144) is a private limited with share capital incorporated on 09/06/2016 (9 years old) and registered in newbury, RG141QL. The company operates under SIC code 81300 - landscape service activities.

Private Limited With Share Capital
SIC: 81300
Micro
Incorporated 09/06/2016
RG141QL

Financial Overview

Total Assets

£37.4K

Liabilities

£22.4K

Net Assets

£14.9K

Cash

£38

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

27
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-01-2025
Resolution
Category:Resolution
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2016
Incorporation Company
Category:Incorporation
Date:09-06-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2025
Filing Date28/06/2024
Latest Accounts30/06/2023

Trading Addresses

Unit 7 Brookside Nursery, The Street, Reading, Berkshire, RG71TH
C/O Harveys Insolvency & Turnaro, 2 Old Bath Road, Newbury, Berkshire Rg14 1Ql, RG141QLRegistered

Contact

C/O Harveys Insolvency & Turnaro, 2 Old Bath Road, Newbury, RG141QL