Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHS INTEGRATED SERVICES LIMITED
Company Information for

SHS INTEGRATED SERVICES LIMITED

DELOITTE LLP, FOUR BRINDLEYPLACE, Four Brindleyplace, Birmingham, B1 2HZ,
Company Registration Number
03518462
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shs Integrated Services Ltd
SHS INTEGRATED SERVICES LIMITED was founded on 1998-02-27 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Shs Integrated Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHS INTEGRATED SERVICES LIMITED
 
Legal Registered Office
DELOITTE LLP
FOUR BRINDLEYPLACE
Four Brindleyplace
Birmingham
B1 2HZ
Other companies in CF63
 
Previous Names
SWANBRIDGE HIRE & SALES LIMITED22/03/2013
Filing Information
Company Number 03518462
Company ID Number 03518462
Date formed 1998-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts GROUP
Last Datalog update: 2023-12-13 05:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHS INTEGRATED SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHS INTEGRATED SERVICES LIMITED
The following companies were found which have the same name as SHS INTEGRATED SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHS INTEGRATED SERVICES (TRANSMISSION) LIMITED C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ Active - Proposal to Strike off Company formed on the 1994-10-31

Company Officers of SHS INTEGRATED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
FIONA JANE GIBSON
Director 2017-01-16
LEE MCLEAN MARSHALL
Director 2017-01-01
GAVIN PAYNE
Director 2012-05-24
PAUL DAVID SMITH
Director 2010-06-14
ROGER WINT
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY KILNER
Director 2012-09-26 2017-05-30
PAUL LESLIE OLDHAM
Director 2012-09-26 2017-01-16
LEIGHTON HUMPHREYS
Director 2016-07-14 2016-11-22
CAMERON JAMES REID
Director 2014-02-21 2016-04-25
JONATHAN DERRICK HAWKES
Director 2008-03-03 2016-01-05
JASON MARSHALL
Director 2007-09-27 2013-03-08
THOMAS GENT
Director 2007-01-01 2008-09-24
SUE ELLEN ANTANELIS
Company Secretary 2006-01-01 2008-07-04
SUE ELLEN ANTANELIS
Director 2006-01-01 2008-07-04
PAUL DAVID SMITH
Director 1999-02-19 2007-06-25
THOMAS GENT
Company Secretary 2005-01-01 2007-01-01
AUDREY BARBARA SMITH
Company Secretary 2003-09-12 2004-12-01
RHYS JARVIS
Company Secretary 2003-03-17 2003-09-12
GORDON CHARLES HADFIELD
Company Secretary 2001-07-30 2002-10-14
GORDON CHARLES HADFIELD
Director 1998-02-27 2002-10-14
AUDREY BARBARA SMITH
Company Secretary 1998-02-27 2001-07-30
AUDREY BARBARA SMITH
Director 1998-02-27 1999-10-06
WAYNE JOHN SMITH
Director 1999-02-19 1999-10-06
CFL SECRETARIES LIMITED
Nominated Secretary 1998-02-27 1998-02-27
CFL DIRECTORS LIMITED
Nominated Director 1998-02-27 1998-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA JANE GIBSON APSU USA LIMITED Director 2017-06-08 CURRENT 2016-11-02 Active
LEE MCLEAN MARSHALL MCLEAN MARSHALL CONSULTANTS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
GAVIN PAYNE SHS INSULATION LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2018-06-28
GAVIN PAYNE SHS CLADDING LIMITED Director 2015-08-05 CURRENT 2010-07-13 In Administration/Administrative Receiver

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Class 1 HGV DriverDoncasterHGV Class 1 driver required for delivery & collection of scaffolding materials throughout the UK. Excellent rates of pay, immediate start available. Drop-bed2016-01-25
Scaffolders & Labourers RequiredSnettertonScaffolders and labourers required for a new project in Snetterton, Norfolk and applicants local to this area are highly desirable. Applicants must have valid2015-11-13

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19Final Gazette dissolved via compulsory strike-off
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2022-08-08Restoration by order of the court
2022-08-08AC92Restoration by order of the court
2019-07-03GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-03AM23Liquidation. Administration move to dissolve company
2018-11-02AM10Administrator's progress report
2018-05-01AM10Administrator's progress report
2018-04-11AM19liquidation-in-administration-extension-of-period
2017-11-01AM10Administrator's progress report
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY KILNER
2017-06-09AM06Notice of deemed approval of proposals
2017-06-01AM02Liquidation statement of affairs AM02SOA
2017-05-26AM03Statement of administrator's proposal
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Unit 15a Atlantic Business Park Barry Vale of Glamorgan CF63 3RF
2017-04-032.12BAppointment of an administrator
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035184620015
2017-01-19AP01DIRECTOR APPOINTED MR LEE MCLEAN MARSHALL
2017-01-19AP01DIRECTOR APPOINTED MS FIONA JANE GIBSON
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESLIE OLDHAM
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035184620014
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LEIGHTON HUMPHREYS
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON JAMES REID
2016-07-15AP01DIRECTOR APPOINTED MR LEIGHTON HUMPHREYS
2016-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-19RES01ADOPT ARTICLES 19/04/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1496
2016-04-05AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DERRICK HAWKES
2016-02-03CH01Director's details changed for Mr Gavin Payne on 2015-04-07
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035184620009
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035184620008
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035184620013
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035184620012
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035184620011
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035184620010
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035184620007
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1496
2015-04-27AR0120/02/15 FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DERRICK HAWKES / 21/02/2014
2015-04-22AP01DIRECTOR APPOINTED MR CAMERON REID
2014-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035184620009
2014-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035184620008
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1587
2014-05-07AR0120/02/14 FULL LIST
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035184620007
2013-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-28RES01ADOPT ARTICLES 05/08/2013
2013-10-03AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARSHALL
2013-03-27MISCSECTION 519
2013-03-22RES15CHANGE OF NAME 20/03/2013
2013-03-22CERTNMCOMPANY NAME CHANGED SWANBRIDGE HIRE & SALES LIMITED CERTIFICATE ISSUED ON 22/03/13
2013-03-21AR0120/02/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-30AP01DIRECTOR APPOINTED PAUL LESLIE OLDHAM
2012-11-30AP01DIRECTOR APPOINTED RICHARD KILNER
2012-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-14RES01ADOPT ARTICLES 26/09/2012
2012-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-14SH0126/09/12 STATEMENT OF CAPITAL GBP 1606
2012-05-24AP01DIRECTOR APPOINTED MR GAVIN PAYNE
2012-05-24AP01DIRECTOR APPOINTED MR ROGER WINT
2012-03-19AR0120/02/12 FULL LIST
2012-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08AR0120/02/11 FULL LIST
2011-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-25RES13EMI SHARE INCENTIVE SCHEME REMOVE SHARE CAPITAL RESTIRCTIONS 04/01/2011
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-15RES13DIRECTORS CONFLICT OF INTEREST 16/07/2010
2010-08-18AA01PREVEXT FROM 30/06/2010 TO 31/07/2010
2010-08-03MEM/ARTSARTICLES OF ASSOCIATION
2010-08-03RES01ALTER ARTICLES 09/07/2010
2010-06-21AP01DIRECTOR APPOINTED MR PAUL SMITH
2010-03-12AR0120/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MARSHALL / 01/12/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DERRICK HAWKES / 01/12/2009
2010-02-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR THOMAS GENT
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUE ANTANELIS
2008-06-30288aDIRECTOR APPOINTED JONATHAN DERRICK HAWKES
2008-03-06363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUE ANTANELIS / 01/01/2008
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-03288aNEW DIRECTOR APPOINTED
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02288bDIRECTOR RESIGNED
2007-03-13288bSECRETARY RESIGNED
2007-03-13363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-03-13288aNEW DIRECTOR APPOINTED
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-17363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-02-18363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0092393 Active Licenced property: ATLANTIC TRADING ESTATE UNIT 15A BARRY GB CF63 3RF. Correspondance address: ATLANTIC TRADING EST UNIT 15A BARRY GB CF63 3RF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-01-28
Fines / Sanctions
No fines or sanctions have been issued against SHS INTEGRATED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-08 Outstanding FINANCE WALES INVESTMENTS (3) LTD
2016-12-16 Outstanding BGF INVESTMENTS LP ACTING BY ITS GENERAL PARTNER BUSINESS GROWTH FUND PLC
2015-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-30 Outstanding RBS INVOICE FINANCE LIMITED
2015-04-30 Outstanding RBS INVOICE FINANCE LIMITED
2014-09-16 Satisfied BARCLAYS BANK PLC
2014-09-06 Satisfied FINANCE WALES INVESTMENTS (8) LTD
2014-04-29 Satisfied LAYHER LIMITED
FIXED & FLOATING CHARGE 2011-11-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-10-25 Satisfied BARCLAYS BANK PLC
MARINE MORTGAGE 2009-02-19 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2008-12-06 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2007-07-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SHS INTEGRATED SERVICES LIMITED registering or being granted any patents
Domain Names

SHS INTEGRATED SERVICES LIMITED owns 1 domain names.

shs-scaffolding.co.uk  

Trademarks
We have not found any records of SHS INTEGRATED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHS INTEGRATED SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as SHS INTEGRATED SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHS INTEGRATED SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2019-01-28
 
Initiating party Event TypeAppointment of Administrators
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Initiating party Event Type
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Initiating party Event Type
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Initiating party Event Type
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Initiating party Event Type
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Initiating party Event Type
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Initiating party Event Type
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Initiating party Event Type
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Initiating party Event Type
Defending partySHS INTEGRATED SERVICES LIMITEDEvent Date2017-03-21
In the High Court of Justice, Chancery Division Cardiff District Registry case number 28 Richard Michael Hawes and Matthew James Cowlishaw (IP Nos 008954 and 009631 ), both of Deloitte LLP , 5 Callaghan Square, Cardiff CF10 5BT For further details contact: Jessica Hough, E-mail: jehough@deloitte.co.uk, Tel: 0121 695 5723. : Ag GF122880
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHS INTEGRATED SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHS INTEGRATED SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.