ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infrastructure Support Solutions Limited

Infrastructure Support Solutions Limited is an active company incorporated on 21 May 2007 with the registered office located in Nottingham, Nottinghamshire. Infrastructure Support Solutions Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06253082
Private limited company
Age
18 years
Incorporated 21 May 2007
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Pure Offices, Suites 136 And 137 Lake View Drive
Annesley
Nottingham
NG15 0DT
England
Address changed on 28 Mar 2023 (2 years 6 months ago)
Previous address was Unit 5 Sidney Robinson Business Park Ascot Drive DE24 8EH United Kingdom
Telephone
01332 370829
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Aug 1962
Director • Chartered Accountant • British • Lives in England • Born in May 1973
Director • British • Lives in UK • Born in Nov 1982
Director • British • Lives in England • Born in Dec 1967
ISS Labour Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ISS Labour Group Limited
Mr Gary Beeston, Craig Jonathan Cowan, and 1 more are mutual people.
Active
ISS Labour Group (Holdings) Limited
Craig Jonathan Cowan, Timothy Kirkham, and 1 more are mutual people.
Active
Mediashock Ltd
Philip Terence Ballard is a mutual person.
Active
PSR Staffing Solutions Ltd
Timothy Kirkham and Philip Terence Ballard are mutual people.
Active
Bay Staffing Limited
Craig Jonathan Cowan and Philip Terence Ballard are mutual people.
Active
M.T.I. (1998) Ltd
Craig Jonathan Cowan is a mutual person.
Active
Mti Aerospace Limited
Craig Jonathan Cowan is a mutual person.
Active
Fencing And Lighting Contractors Ltd
Craig Jonathan Cowan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£291K
Increased by £226K (+348%)
Turnover
£48.73M
Increased by £640K (+1%)
Employees
159
Increased by 99 (+165%)
Total Assets
£14.75M
Increased by £2.84M (+24%)
Total Liabilities
-£11.35M
Increased by £1.72M (+18%)
Net Assets
£3.4M
Increased by £1.13M (+50%)
Debt Ratio (%)
77%
Decreased by 3.96% (-5%)
Latest Activity
Confirmation Submitted
4 Months Ago on 27 May 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Mr Philip Terence Ballard Appointed
1 Year 3 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 27 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 22 May 2023
Registered Address Changed
2 Years 6 Months Ago on 28 Mar 2023
New Charge Registered
3 Years Ago on 3 Oct 2022
Full Accounts Submitted
3 Years Ago on 28 Sep 2022
Registered Address Changed
3 Years Ago on 8 Sep 2022
Get Credit Report
Discover Infrastructure Support Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 27 May 2025
Full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Appointment of Mr Philip Terence Ballard as a director on 3 July 2024
Submitted on 3 Jul 2024
Confirmation statement made on 21 May 2024 with updates
Submitted on 6 Jun 2024
Certificate of change of name
Submitted on 1 Dec 2023
Full accounts made up to 31 March 2023
Submitted on 27 Nov 2023
Confirmation statement made on 21 May 2023 with no updates
Submitted on 22 May 2023
Registered office address changed from Unit 5 Sidney Robinson Business Park Ascot Drive DE24 8EH United Kingdom to Pure Offices, Suites 136 and 137 Lake View Drive Annesley Nottingham NG15 0DT on 28 March 2023
Submitted on 28 Mar 2023
Registration of charge 062530820006, created on 3 October 2022
Submitted on 21 Oct 2022
Full accounts made up to 31 March 2022
Submitted on 28 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year