INTEGRA ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-11-04 with updates

View Document

29/08/2529 August 2025 Director's details changed for Mr Samuel Richard Baker on 2025-08-29

View Document

29/08/2529 August 2025 Registered office address changed from Unit 3D Great Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX United Kingdom to Unit 3a Great Hill Business Park Eastfield Scarborough North Yorkshire YO11 3TX on 2025-08-29

View Document

29/08/2529 August 2025 Change of details for Integra Group Holding Company Ltd as a person with significant control on 2025-08-29

View Document

24/04/2524 April 2025 Change of details for Integra Group Holding Company Ltd as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from Unit 3D Treading Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX United Kingdom to Unit 3D Great Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from Unit 1 Integra Business Park Queen Margaret's Road Scarborough North Yorkshire YO11 2EB United Kingdom to Unit 3D Treading Hill Trading Park Eastfield Scarborough North Yorkshire YO11 3TX on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Samuel Richard Baker on 2025-04-24

View Document

09/04/259 April 2025 Registration of charge 070658050003, created on 2025-04-04

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

14/08/2314 August 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

02/06/232 June 2023 Cessation of Samuel Richard Baker as a person with significant control on 2023-03-30

View Document

02/06/232 June 2023 Notification of Integra Group Holding Company Ltd as a person with significant control on 2023-03-30

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

02/11/212 November 2021 Appointment of Mr David Luke Smith as a director on 2021-11-01

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/08/205 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM QUEEN MARGARET'S ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2YH UNITED KINGDOM

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNIT 3 BEACONSFIELD STREET SCARBOROUGH NORTH YORKSHIRE YO12 4EL

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 08/10/2019

View Document

01/07/191 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD BAKER / 05/11/2018

View Document

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

12/06/1712 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/12/154 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH YO12 4DX

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1129 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/03/1117 March 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED SBEC (BUILDING SERVICES) LIMITED CERTIFICATE ISSUED ON 20/01/11

View Document

03/12/103 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/11/094 November 2009 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