Background WavePink WaveYellow Wave

INTEGRA BUSINESS SOLUTIONS LIMITED (04647303)

INTEGRA BUSINESS SOLUTIONS LIMITED (04647303) is an active UK company. incorporated on 24 January 2003. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTEGRA BUSINESS SOLUTIONS LIMITED has been registered for 23 years.

Company Number
04647303
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
The Hart Shaw Building, Sheffield, S9 1XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRA BUSINESS SOLUTIONS LIMITED

INTEGRA BUSINESS SOLUTIONS LIMITED is an active company incorporated on 24 January 2003 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTEGRA BUSINESS SOLUTIONS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04647303

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

INTEGRA OFFICE SOLUTIONS LIMITED
From: 20 August 2007To: 7 July 2016
REFLEX OFFICE SOLUTIONS LIMITED
From: 12 March 2003To: 20 August 2007
MC276 LIMITED
From: 24 January 2003To: 12 March 2003
Contact
Address

The Hart Shaw Building Europa Link Sheffield, S9 1XU,

Previous Addresses

Merlin House No 1 Langstone Business Park Newport NP18 2HJ Wales
From: 1 June 2021To: 12 January 2026
Integra House Vaughan Court Celtic Springs Newport South Wales NP10 8BD
From: 24 January 2003To: 1 June 2021
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 20
Loan Cleared
Jun 21
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Resolution
7 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts Amended With Made Up Date
15 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Resolution
19 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2007
123Notice of Increase in Nominal Capital
Legacy
13 July 2007
88(2)R88(2)R
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
18 April 2005
287Change of Registered Office
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
225Change of Accounting Reference Date
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
287Change of Registered Office
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Memorandum Articles
18 April 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2003
NEWINCIncorporation