INTEGRA CONSULTING (ENGINEERS) LIMITED
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Secretary's details changed for Colin Arthur Hadley on 2024-10-22 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
22/10/2422 October 2024 | Change of details for Mr Colin Hadley as a person with significant control on 2024-04-06 |
22/10/2422 October 2024 | Director's details changed for Mr Colin Hadley on 2024-10-22 |
29/08/2429 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
23/02/2423 February 2024 | Termination of appointment of Neville Shaw as a director on 2024-02-23 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
10/10/2310 October 2023 | Director's details changed for Mr Colin Hadley on 2023-10-10 |
10/10/2310 October 2023 | Change of details for Mr Colin Hadley as a person with significant control on 2023-10-10 |
28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
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 |
04/01/234 January 2023 | Secretary's details changed for Colin Arthur Hadley on 2022-12-15 |
03/01/233 January 2023 | Change of details for Mr Colin Hadley as a person with significant control on 2022-12-15 |
03/01/233 January 2023 | Director's details changed for Mr Colin Arthur Hadley on 2022-12-15 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Director's details changed for Mr James Arthur Henning on 2021-10-11 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
15/10/2115 October 2021 | Secretary's details changed for Colin Arthur Hadley on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Mr Neville Shaw as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Mr Colin Arthur Hadley on 2021-10-13 |
13/10/2113 October 2021 | Director's details changed for Neville Shaw on 2021-10-13 |
13/10/2113 October 2021 | Change of details for Mr Colin Arthur Hadley as a person with significant control on 2021-10-13 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 14-32 SUITE 3 HEWITT STREET MANCHESTER M15 4GB |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
17/10/1717 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR HADLEY / 17/10/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR HENNING / 20/12/2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR HENNING / 20/12/2016 |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARTHUR HENNING / 20/12/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR HADLEY / 01/01/2015 |
12/11/1512 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR HADLEY / 01/10/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR HENNING / 01/10/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY HARRIS / 01/10/2014 |
13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / COLIN ARTHUR HADLEY / 01/10/2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/05/1331 May 2013 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM SECOND FLOOR FOUNTAIN HOUSE FOUNTAIN STREET MANCHESTER M2 2EE |
28/11/1228 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/01/1216 January 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/01/1210 January 2012 | 04/11/11 STATEMENT OF CAPITAL GBP 1104 |
12/10/1112 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR APPOINTED MR RORY HARRIS |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE SHAW / 26/10/2009 |
26/10/0926 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR HADLEY / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR HENNING / 26/10/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/08/089 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/072 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | NEW DIRECTOR APPOINTED |
24/10/0624 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/07/0626 July 2006 | NC INC ALREADY ADJUSTED 10/10/05 |
26/07/0626 July 2006 | CLASS C SHARES ALLOTTED 10/10/05 |
26/07/0626 July 2006 | £ NC 1020/1052 10/10/05 |
19/01/0619 January 2006 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: FIRST FLOOR FOUNTAIN HOUSE 83 FOUNTAIN STREET MANCHESTER M2 2EE |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0526 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/10/0526 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/10/0514 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | NC INC ALREADY ADJUSTED 15/07/05 |
01/08/051 August 2005 | £ NC 1000/1020 15/07/0 |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0410 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/05/0324 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/0314 January 2003 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
02/12/022 December 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 3 MILTON CLOSE DUKINFIELD CHESHIRE SK16 5DZ |
23/09/0223 September 2002 | DIRECTOR RESIGNED |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/11/0116 November 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | NEW SECRETARY APPOINTED |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
17/10/0017 October 2000 | SECRETARY RESIGNED |
17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
17/10/0017 October 2000 | DIRECTOR RESIGNED |
09/10/009 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTEGRA CONSULTING (ENGINEERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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