INTEGR8 MANAGED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Mr Peter Vincent Hetreed as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Ms. Rosamond Patricia Hetreed on 2025-09-10

View Document

10/09/2510 September 2025 NewDirector's details changed for Mr Peter Vincent Hetreed on 2025-09-10

View Document

10/09/2510 September 2025 NewChange of details for Mrs Rosamond Hetreed as a person with significant control on 2025-09-10

View Document

05/09/255 September 2025 NewCertificate of change of name

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Change of details for Mr Peter Vincent Hetreed as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mrs Rosamond Hetreed as a person with significant control on 2024-12-09

View Document

05/12/245 December 2024 Appointment of Ms. Rosamond Patricia Hetreed as a director on 2024-11-22

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

09/02/249 February 2024 Director's details changed for Mr Peter Vincent Hetreed on 2024-02-08

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

05/02/245 February 2024 Particulars of variation of rights attached to shares

View Document

05/02/245 February 2024 Change of share class name or designation

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 01/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 24/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 22/01/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HW ENGLAND

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 13/12/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 13/12/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSAMOND HETREED

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 30/11/2016

View Document

07/04/177 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/177 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 24/09/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 24/09/2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM NORMANDY HOUSE 305-309 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 3HW UNITED KINGDOM

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THIRD FLOOR, 111 CHARTERHOUSE STREET, LONDON EC1M 6AW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM THIRD FLOOR, 111 CHARTERHOUSE STREET, LONDON UK EC1M 6AW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PETTIGREW

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SECOND FILING FOR FORM SH01

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY ROSAMOND HETREED

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR RICHARD GRAHAM PETTIGREW

View Document

22/09/1122 September 2011 11/08/11 STATEMENT OF CAPITAL GBP 99

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSAMOND PATRICIA HETREED / 16/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 16/11/2009

View Document

03/11/093 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSAMOND PATRICIA HETREED / 11/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT HETREED / 11/10/2009

View Document

04/05/094 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HETREED / 30/04/2009

View Document

04/05/094 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HETREED / 30/04/2009

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSAMOND HETREED / 30/04/2009

View Document

21/12/0821 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSAMOND HETREED / 07/11/2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HETREED / 07/11/2008

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/10/0613 October 2006 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