INTEGELLUS FINANCIAL SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-06-28 with no updates |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 13/07/2113 July 2021 | Termination of appointment of Angus Alistair Coutie as a director on 2021-07-02 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 29/06/2129 June 2021 | Director's details changed for Mrs Phillipa Ann Coutie on 2021-06-18 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
| 25/06/2125 June 2021 | Cessation of Angus Alistair Coutie as a person with significant control on 2021-05-08 |
| 24/06/2124 June 2021 | Notification of Philippa Ann Coutie as a person with significant control on 2021-05-08 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 09/07/199 July 2019 | RESIGNATION OF DIRECTOR AND TRANSFER OF THEIR SHARES TO REMAINING DIRECTOR 13/06/2019 |
| 21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR RONALD ARMSTRONG |
| 08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 106 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1HB UNITED KINGDOM |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/09/1726 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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