IN2GRATE SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Registered office address changed from Unit E Grasby Yard Dukeries Way Worksop S81 7DW England to Unit E Glasby's Yard Dukeries Way Worksop S81 7DW on 2024-03-06

View Document

05/03/245 March 2024 Registered office address changed from Unit 9E Pennyhill Lane Thurcroft Rotherham S66 9BQ England to Unit E Grasby Yard Dukeries Way Worksop S81 7DW on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-01-27 with no updates

View Document

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 66 WORKSOP ROAD WOODSETTS WORKSOP NOTTINGHAMSHIRE S81 8RN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 ADOPT ARTICLES 07/10/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR ADAM PYCROFT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/06/1617 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/06/131 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/137 February 2013 PREVEXT FROM 31/05/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/06/1224 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY TILL

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYL FISHER

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYL FISHER

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR LISA CORRIGAN

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYL FISHER

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JOHN ANDREW FISHER

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 6 BRADWELL AVENUE DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3QU UNITED KINGDOM

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR LISA CORRIGAN

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR GARRY TILL

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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