INTEGER FINANCIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-24 with updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-06-30 |
04/02/254 February 2025 | Change of details for Mrs Julie Christine Willows as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Secretary's details changed for Mrs Julie Christine Willows on 2025-02-03 |
03/02/253 February 2025 | Director's details changed for Mr Joseph Peter Willows on 2025-02-03 |
03/02/253 February 2025 | Change of details for Mrs Julie Christine Willows as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Change of details for Mr Joseph Peter Willows as a person with significant control on 2025-02-03 |
03/02/253 February 2025 | Director's details changed for Mrs Julie Christine Willows on 2025-02-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Director's details changed for Mr Joseph Peter Willows on 2023-06-13 |
13/06/2313 June 2023 | Director's details changed for Mrs Julie Christine Willows on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mrs Julie Christine Willows as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mr Joseph Peter Willows as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-06-30 |
05/06/235 June 2023 | Secretary's details changed for Mrs Julie Christine Willows on 2023-05-24 |
05/06/235 June 2023 | Change of details for Mr Joseph Peter Willows as a person with significant control on 2023-05-24 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
05/06/235 June 2023 | Change of details for Mrs Julie Christine Willows as a person with significant control on 2023-05-24 |
05/06/235 June 2023 | Director's details changed for Mrs Julie Christine Willows on 2023-05-24 |
05/06/235 June 2023 | Director's details changed for Mr Joseph Peter Willows on 2023-05-24 |
01/06/231 June 2023 | Registered office address changed from Raven House High Bridge, Dalston Carlisle Cumbria CA5 7DR United Kingdom to Roe Hill High Bridge, Dalston Carlisle Cumbria CA5 7DR on 2023-06-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-06-30 |
15/10/2115 October 2021 | Registered office address changed from Roe Hill High Bridge, Dalston Carlisle Cumbria CA5 7DR United Kingdom to Raven House High Bridge, Dalston Carlisle Cumbria CA5 7DR on 2021-10-15 |
14/10/2114 October 2021 | Director's details changed for Mrs Julie Christine Willows on 2021-10-14 |
14/10/2114 October 2021 | Secretary's details changed for Mrs Julie Christine Willows on 2021-10-14 |
14/10/2114 October 2021 | Change of details for Mrs Julie Christine Willows as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Change of details for Mr Joseph Peter Willows as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr Joseph Peter Willows on 2021-10-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 39 LONSDALE STREET CARLISLE CUMBRIA CA1 1BJ |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
16/10/1716 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
20/04/1620 April 2016 | ADOPT ARTICLES 01/04/2016 |
20/04/1620 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 100 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/06/158 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/06/1420 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM ROE HILL HIGH BRIDGE DALSTON CARLISLE CUMBRIA CA5 7DR UNITED KINGDOM |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 39 LONSDALE STREET CARLISLE CUMBRIA CA1 1BJ |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/07/1021 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
03/01/083 January 2008 | NC INC ALREADY ADJUSTED 18/12/07 |
03/01/083 January 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/01/083 January 2008 | £ NC 100/200 18/12/07 |
03/01/083 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/06/077 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
06/06/066 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/06/066 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/05/062 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
04/06/044 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
12/06/0312 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
02/06/032 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 23 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EJ |
20/06/0220 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
05/03/015 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
21/06/0021 June 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
20/07/9920 July 1999 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 17 GHYLL ROAD SCOTBY CARLISLE CUMBRIA CA4 8BT |
18/06/9918 June 1999 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 |
26/05/9926 May 1999 | REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
26/05/9926 May 1999 | NEW DIRECTOR APPOINTED |
26/05/9926 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/05/9926 May 1999 | SECRETARY RESIGNED |
26/05/9926 May 1999 | DIRECTOR RESIGNED |
24/05/9924 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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