INTEGRA CONSULTING (ENGINEERS) LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Secretary's details changed for Colin Arthur Hadley on 2024-10-22

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

22/10/2422 October 2024 Change of details for Mr Colin Hadley as a person with significant control on 2024-04-06

View Document

22/10/2422 October 2024 Director's details changed for Mr Colin Hadley on 2024-10-22

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

23/02/2423 February 2024 Termination of appointment of Neville Shaw as a director on 2024-02-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

10/10/2310 October 2023 Director's details changed for Mr Colin Hadley on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Mr Colin Hadley as a person with significant control on 2023-10-10

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

20/01/2320 January 2023 Registered office address changed from Suite 4 14-32 Hewitt Street Manchester M15 4GB England to 83 Hewitt Street Manchester M15 4GB on 2023-01-20

View Document

04/01/234 January 2023 Secretary's details changed for Colin Arthur Hadley on 2022-12-15

View Document

03/01/233 January 2023 Change of details for Mr Colin Hadley as a person with significant control on 2022-12-15

View Document

03/01/233 January 2023 Director's details changed for Mr Colin Arthur Hadley on 2022-12-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Director's details changed for Mr James Arthur Henning on 2021-10-11

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

15/10/2115 October 2021 Secretary's details changed for Colin Arthur Hadley on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Neville Shaw as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Colin Arthur Hadley on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Neville Shaw on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Colin Arthur Hadley as a person with significant control on 2021-10-13

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 14-32 SUITE 3 HEWITT STREET MANCHESTER M15 4GB

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR HADLEY / 17/10/2017

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR HENNING / 20/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR HENNING / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR HENNING / 20/12/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR HADLEY / 01/01/2015

View Document

12/11/1512 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR HADLEY / 01/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR HENNING / 01/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY HARRIS / 01/10/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / COLIN ARTHUR HADLEY / 01/10/2014

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM SECOND FLOOR FOUNTAIN HOUSE FOUNTAIN STREET MANCHESTER M2 2EE

View Document

28/11/1228 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1210 January 2012 04/11/11 STATEMENT OF CAPITAL GBP 1104

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR RORY HARRIS

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SHAW / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR HADLEY / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR HENNING / 26/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0626 July 2006 NC INC ALREADY ADJUSTED 10/10/05

View Document

26/07/0626 July 2006 CLASS C SHARES ALLOTTED 10/10/05

View Document

26/07/0626 July 2006 £ NC 1020/1052 10/10/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: FIRST FLOOR FOUNTAIN HOUSE 83 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

01/08/051 August 2005 £ NC 1000/1020 15/07/0

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 3 MILTON CLOSE DUKINFIELD CHESHIRE SK16 5DZ

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 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