Background WavePink WaveYellow Wave

INTEGRATED SOLUTIONS CONTRACTING LIMITED (12201487)

INTEGRATED SOLUTIONS CONTRACTING LIMITED (12201487) is an active UK company. incorporated on 11 September 2019. with registered office in Nuneaton. The company operates in the Construction sector, engaged in unknown sic code (42990). INTEGRATED SOLUTIONS CONTRACTING LIMITED has been registered for 6 years. Current directors include ALLAN-QUINTON, Darren Leonard, FISHER, Jonathan Gareth, GIFFORD, Joseph Charles.

Company Number
12201487
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 years
Address
10 Goldsmith Way Eliot Business Park, Nuneaton, CV10 7RJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ALLAN-QUINTON, Darren Leonard, FISHER, Jonathan Gareth, GIFFORD, Joseph Charles
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED SOLUTIONS CONTRACTING LIMITED

INTEGRATED SOLUTIONS CONTRACTING LIMITED is an active company incorporated on 11 September 2019 with the registered office located in Nuneaton. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). INTEGRATED SOLUTIONS CONTRACTING LIMITED was registered 6 years ago.(SIC: 42990)

Status

active

Active since 6 years ago

Company No

12201487

LTD Company

Age

6 Years

Incorporated 11 September 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

WALSH CONTRACTING LIMITED
From: 11 September 2019To: 31 October 2023
Contact
Address

10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 20
Director Left
Feb 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Loan Secured
May 23
Loan Cleared
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLAN-QUINTON, Darren Leonard

Active
Eliot Business Park, NuneatonCV10 7RJ
Born April 1988
Director
Appointed 06 Sept 2020

FISHER, Jonathan Gareth

Active
Eliot Business Park, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 11 Sept 2019

GIFFORD, Joseph Charles

Active
Eliot Business Park, NuneatonCV10 7RJ
Born December 1978
Director
Appointed 11 Sept 2019

FERGUS, Samantha

Resigned
Eliot Business Park, NuneatonCV10 7RJ
Born April 1976
Director
Appointed 20 Jan 2020
Resigned 20 Jan 2020

Persons with significant control

1

10 Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
13 March 2024
RP04AP01RP04AP01
Certificate Change Of Name Company
31 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Incorporation Company
11 September 2019
NEWINCIncorporation