IN2GRATE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/01/255 January 2025

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

06/02/246 February 2024 Satisfaction of charge 046955750008 in full

View Document

06/02/246 February 2024 Satisfaction of charge 046955750007 in full

View Document

06/02/246 February 2024 Satisfaction of charge 046955750006 in full

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 046955750009, created on 2024-01-30

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Registration of charge 046955750008, created on 2023-04-25

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/12/2122 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046955750006

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046955750007

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

24/06/2024 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/2024 June 2020 ADOPT ARTICLES 21/05/2020

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LOUISE CHALMERS / 08/03/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELLEN MARIA STEIN / 08/03/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ANN CUMMINGS / 08/03/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM PO BOX NN4 7YB 7 RUSHMILLS, NORTHAMPTON, ENGLAND 7 RUSHMILLS, NORTHAMPTON NN4 7YB ENGLAND

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RENSHAW

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SMITH

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM SANDERSON HOUSE MANOR ROAD COVENTRY CV1 2GF ENGLAND

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MS KAREN LOUISE CHALMERS

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MS SANDRA ANN CUMMINGS

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MS HELLEN MARIA STEIN

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS TELFORD

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOGG

View Document

13/11/1913 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046955750005

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

19/10/1819 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

25/06/1825 June 2018 AUDITOR'S RESIGNATION

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY LIONEL MOORE

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL MOORE

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / ANISA GROUP LIMITED / 16/10/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046955750004

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046955750005

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR RICHARD DAVID MOGG

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR IAN NEWCOMBE

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046955750004

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHARPE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL PHILIP MOORE / 19/08/2011

View Document

11/04/1211 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL PHILIP MOORE / 19/08/2011

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1112 October 2011 COMPANY BUSINESS - SECTION 175 30/09/2011

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED DAVID CHARLES RENSHAW

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/0910 October 2009 SEC 175 -180(4) & LOAN FACILITY AGREEMENT

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 AUDITOR'S RESIGNATION

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED IN2GRATE LIMITED CERTIFICATE ISSUED ON 26/11/07

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

27/11/0527 November 2005 SECRETARY RESIGNED

View Document

27/11/0527 November 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

05/06/035 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

25/03/0325 March 2003 COMPANY NAME CHANGED PINCO 1910 LIMITED CERTIFICATE ISSUED ON 25/03/03

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company