Tarporley
CW6 0AT
Director Name | Ms Charlotte Jane Butwilowska |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2008(1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Recruitment Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Hlb House 68 High Street Tarporley CW6 0AT |
Secretary Name | Ms Charlotte Jane Butwilowska |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2008(1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Recruitment Consultancy |
Country of Residence | England |
Correspondence Address | Hlb House 68 High Street Tarporley CW6 0AT |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.i-talentsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Hlb House 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Charlotte Wyche 50.00% Ordinary |
---|---|
2 at £1 | Mr Adam Stefan Butwilowski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,811 |
Cash | £49,556 |
Current Liabilities | £56,994 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
24 October 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
---|---|
23 November 2022 | Company name changed integrated talent solutions LTD\certificate issued on 23/11/22
|
22 November 2022 | Confirmation statement made on 22 November 2022 with updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 August 2020 (4 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (3 pages) |
26 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 April 2020 | Director's details changed for Ms Charlotte Jane Wyche on 30 April 2020 (2 pages) |
30 April 2020 | Secretary's details changed for Ms Charlotte Jane Wyche on 30 April 2020 (1 page) |
30 April 2020 | Change of details for Ms Charlotte Jane Wyche as a person with significant control on 30 April 2020 (2 pages) |
20 February 2020 | Registered office address changed from Montrose House Liverpool Road Clayhill Park Neston Cheshire CH64 3RU to Hlb House 68 High Street Tarporley CW6 0AT on 20 February 2020 (1 page) |
28 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
12 June 2013 | Director's details changed for Ms Charlotte Jane Wyche on 28 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Adam Stefan Butwilowski on 28 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Adam Stefan Butwilowski on 28 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Ms Charlotte Jane Wyche on 28 May 2013 (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for Mr Adam Stefan Butwilowski on 28 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Ms Charlotte Jane Wyche on 28 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Ms Charlotte Jane Wyche on 28 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Adam Stefan Butwilowski on 28 April 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 5 January 2011 (1 page) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 April 2010 | Director's details changed for Ms Charlotte Jane Wyche on 22 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Ms Charlotte Jane Wyche on 22 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Adam Stefan Butwilowski on 22 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Adam Stefan Butwilowski on 22 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Ms Charlotte Jane Wyche on 22 March 2010 (1 page) |
1 April 2010 | Director's details changed for Ms Charlotte Jane Wyche on 22 March 2010 (2 pages) |
5 February 2010 | Director's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Ms Charlotte Jane Osborne on 5 February 2010 (1 page) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 115 sumatra road london NW6 1PL united kingdom (1 page) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from building 3 chiswick park 566 chiswick high road london W4 5YA united kingdom (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from building 3 chiswick park 566 chiswick high road london W4 5YA united kingdom (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 115 sumatra road london NW6 1PL united kingdom (1 page) |
24 August 2009 | Director's change of particulars / adam butwilowski / 06/04/2009 (1 page) |
24 August 2009 | Director's change of particulars / adam butwilowski / 06/04/2009 (1 page) |
24 August 2009 | Director and secretary's change of particulars / charlotte osborne / 06/04/2009 (1 page) |
24 August 2009 | Director and secretary's change of particulars / charlotte osborne / 06/04/2009 (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
17 September 2008 | Ad 18/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 September 2008 | Director appointed ms charlotte jane osborne (1 page) |
17 September 2008 | Director appointed mr adam stefan butwilowski (1 page) |
17 September 2008 | Ad 18/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 September 2008 | Director appointed ms charlotte jane osborne (1 page) |
17 September 2008 | Secretary appointed ms charlotte jane osborne (1 page) |
17 September 2008 | Secretary appointed ms charlotte jane osborne (1 page) |
17 September 2008 | Director appointed mr adam stefan butwilowski (1 page) |
18 August 2008 | Appointment terminated director duport director LIMITED (1 page) |
18 August 2008 | Appointment terminated director duport director LIMITED (1 page) |
15 August 2008 | Incorporation (13 pages) |
15 August 2008 | Incorporation (13 pages) |