INTEGRA DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

22/08/2422 August 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

19/03/2419 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

20/12/2320 December 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

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

21/12/2021 December 2020 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT NEALE

View Document

03/11/203 November 2020 CESSATION OF NIGEL ANTHONY SPENCE AS A PSC

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FEASEY / 03/11/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FEASEY / 03/11/2020

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES FEASEY

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 15 SOUTH END BASSINGBOURN HERTFORDSHIRE, ROYSTON SG8 5NJ ENGLAND

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL SPENCE

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 4

View Document

18/02/2018 February 2020 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MR NIGEL ANTHONY SPENCE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL SPENCE

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR JAMES ROBERT NEALE

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES FEASEY

View Document

15/02/2015 February 2020 COMPANY NAME CHANGED NIGEL SPENCE SHELF COMPANY 103 LTD CERTIFICATE ISSUED ON 15/02/20

View Document

15/02/2015 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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