CHOICE INTEGRATED SERVICES LTD

Register to unlock more data on OkredoRegister

CHOICE INTEGRATED SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06993945

Incorporation date

18/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Old Woking Road, West Byfleet KT14 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2009)
dot icon17/02/2026
Appointment of Charlotte Louise Day as a director on 2026-02-16
dot icon17/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon15/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon26/09/2023
Change of details for Mr Paul Day as a person with significant control on 2019-05-30
dot icon22/09/2023
Change of details for Mr Paul Day as a person with significant control on 2019-05-30
dot icon21/09/2023
Notification of Adam Day as a person with significant control on 2023-09-20
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon09/06/2020
Change of details for Mrs Lisa Day as a person with significant control on 2019-06-20
dot icon09/06/2020
Director's details changed for Mr Paul Day on 2019-06-20
dot icon09/06/2020
Director's details changed for Mrs Lisa Day on 2019-06-20
dot icon09/06/2020
Change of details for Mr Paul Day as a person with significant control on 2019-06-20
dot icon14/05/2020
Director's details changed for Mr Paul Day on 2020-05-14
dot icon12/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon31/07/2019
Registered office address changed from 75 Caillard Road Byfleet West Byfleet Surrey KT14 7JA to 28 Old Woking Road West Byfleet KT14 6HP on 2019-07-31
dot icon11/07/2019
Notification of Lisa Day as a person with significant control on 2019-05-30
dot icon11/07/2019
Cessation of Adam Day as a person with significant control on 2019-05-30
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/10/2018
Change of details for Mr Paul Day as a person with significant control on 2018-08-31
dot icon18/10/2018
Cessation of Lisa Day as a person with significant control on 2018-08-31
dot icon18/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon03/10/2017
Change of details for Mr Paul Day as a person with significant control on 2017-09-06
dot icon03/10/2017
Notification of Adam Day as a person with significant control on 2017-09-06
dot icon03/10/2017
Appointment of Mr Adam Day as a director on 2017-09-06
dot icon31/08/2017
Change of details for Mr Paul Day as a person with significant control on 2017-01-19
dot icon31/08/2017
Notification of Lisa Day as a person with significant control on 2017-01-19
dot icon31/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/02/2017
Appointment of Mrs Lisa Day as a director on 2017-01-19
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Certificate of change of name
dot icon07/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon07/09/2015
Director's details changed for Paul Day on 2015-08-01
dot icon07/09/2015
Registered office address changed from 90-92 Buckhurst Avenue Carshalton Surrey SM5 1PF to 75 Caillard Road Byfleet West Byfleet Surrey KT14 7JA on 2015-09-07
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon12/07/2012
Amended accounts made up to 2011-08-31
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon22/09/2010
Director's details changed for Paul Day on 2010-08-18
dot icon18/09/2009
Director appointed paul day
dot icon11/09/2009
Ad 18/08/09\gbp si 49@1=49\gbp ic 1/50\
dot icon11/09/2009
Registered office changed on 11/09/2009 from 269 farnborough road farnborough hants GU14 7LX united kingdom
dot icon02/09/2009
Appointment terminated director thomas mcmanners
dot icon18/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+35.01 % *

* during past year

Cash in Bank

£307,502.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
193.20K
-
0.00
133.49K
-
2022
5
205.95K
-
0.00
227.77K
-
2023
5
295.16K
-
0.00
307.50K
-
2023
5
295.16K
-
0.00
307.50K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

295.16K £Ascended43.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.50K £Ascended35.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Paul
Director
18/08/2009 - Present
-
Day, Lisa
Director
19/01/2017 - Present
-
Day, Adam
Director
06/09/2017 - Present
-
Day, Charlotte Louise
Director
16/02/2026 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHOICE INTEGRATED SERVICES LTD

CHOICE INTEGRATED SERVICES LTD is an(a) Active company incorporated on 18/08/2009 with the registered office located at 28 Old Woking Road, West Byfleet KT14 6HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE INTEGRATED SERVICES LTD?

toggle

CHOICE INTEGRATED SERVICES LTD is currently Active. It was registered on 18/08/2009 .

Where is CHOICE INTEGRATED SERVICES LTD located?

toggle

CHOICE INTEGRATED SERVICES LTD is registered at 28 Old Woking Road, West Byfleet KT14 6HP.

What does CHOICE INTEGRATED SERVICES LTD do?

toggle

CHOICE INTEGRATED SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHOICE INTEGRATED SERVICES LTD have?

toggle

CHOICE INTEGRATED SERVICES LTD had 5 employees in 2023.

What is the latest filing for CHOICE INTEGRATED SERVICES LTD?

toggle

The latest filing was on 17/02/2026: Appointment of Charlotte Louise Day as a director on 2026-02-16.