INTEGELLUS FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/07/2113 July 2021 Termination of appointment of Angus Alistair Coutie as a director on 2021-07-02

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Director's details changed for Mrs Phillipa Ann Coutie on 2021-06-18

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

25/06/2125 June 2021 Cessation of Angus Alistair Coutie as a person with significant control on 2021-05-08

View Document

24/06/2124 June 2021 Notification of Philippa Ann Coutie as a person with significant control on 2021-05-08

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

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

View Accounts

09/07/199 July 2019 RESIGNATION OF DIRECTOR AND TRANSFER OF THEIR SHARES TO REMAINING DIRECTOR 13/06/2019

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD ARMSTRONG

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 106 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1HB UNITED KINGDOM

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information