Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
System Integration Specialists Ltd
System Integration Specialists Ltd is an active company incorporated on 21 July 2022 with the registered office located in Widnes, Cheshire. System Integration Specialists Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14248996
Private limited company
Age
3 years
Incorporated
21 July 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 October 2025
(2 months ago)
Next confirmation dated
21 October 2026
Due by
4 November 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2026
Due by
30 April 2027
(1 year 4 months remaining)
Learn more about System Integration Specialists Ltd
Contact
Update Details
Address
11 Peel House Lane
Widnes
Cheshire
WA8 6TN
England
Address changed on
15 Aug 2025
(4 months ago)
Previous address was
311 Upton Lane Widnes WA8 9AG England
Companies in WA8 6TN
Telephone
Unreported
Email
Unreported
Website
Sis-eng.com
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
3
Mr Gary Pickersgill
PSC • Director • British • Lives in UK • Born in Jan 1982
Daniel Robert Greylish
Director • Electrical Engineer • British • Lives in England • Born in Feb 1990
Joshua Luke Sinclair
Director • Electrical Engineer • British • Lives in England • Born in May 1993
Mr Daniel Robert Greylish
PSC • British • Lives in England • Born in Feb 1990
Mr Joshua Luke Sinclair
PSC • British • Lives in England • Born in May 1993
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RR Nuclear Solutions Limited
Joshua Luke Sinclair is a mutual person.
Dissolved
Rose Automation Ltd
Daniel Robert Greylish is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Jul 2025
For period
31 Jul
⟶
31 Jul 2025
Traded for
12 months
Cash in Bank
£19.37K
Decreased by £52.94K (-73%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 3 (+50%)
Total Assets
£188K
Increased by £114.06K (+154%)
Total Liabilities
-£122.45K
Increased by £55.67K (+83%)
Net Assets
£65.55K
Increased by £58.39K (+815%)
Debt Ratio (%)
65%
Decreased by 25.18% (-28%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Nov 2025
Confirmation Submitted
2 Months Ago on 21 Oct 2025
Registered Address Changed
4 Months Ago on 15 Aug 2025
Confirmation Submitted
5 Months Ago on 21 Jul 2025
New Charge Registered
8 Months Ago on 17 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 5 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 11 Apr 2024
Confirmation Submitted
2 Years 5 Months Ago on 20 Jul 2023
Mr Gary Pickersgill Appointed
2 Years 5 Months Ago on 12 Jul 2023
Get Alerts
Get Credit Report
Discover System Integration Specialists Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2025
Submitted on 19 Nov 2025
Statement of capital following an allotment of shares on 18 September 2025
Submitted on 21 Oct 2025
Confirmation statement made on 21 October 2025 with updates
Submitted on 21 Oct 2025
Registered office address changed from 311 Upton Lane Widnes WA8 9AG England to 11 Peel House Lane Widnes Cheshire WA8 6TN on 15 August 2025
Submitted on 15 Aug 2025
Confirmation statement made on 20 July 2025 with updates
Submitted on 21 Jul 2025
Registration of charge 142489960001, created on 17 April 2025
Submitted on 24 Apr 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 5 Nov 2024
Statement of capital following an allotment of shares on 5 November 2024
Submitted on 5 Nov 2024
Confirmation statement made on 20 July 2024 with no updates
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 11 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs