INTEGRA HEALTH SYSTEMS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

18/07/2418 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Second filing of Confirmation Statement dated 2023-09-22

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

21/02/2321 February 2023 Registered office address changed from 108 High Street Ramsey Huntingdon Cambs. PE26 1BS United Kingdom to 30 Battledean Road London N5 1UZ on 2023-02-21

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Cessation of Erica Ray Bishop as a person with significant control on 2021-09-30

View Document

06/04/226 April 2022 Termination of appointment of Graham Richard Stanbury as a director on 2021-09-30

View Document

06/04/226 April 2022 Cessation of Peter Thomas Bishop as a person with significant control on 2021-09-30

View Document

06/04/226 April 2022 Cessation of Graham Richard Stanbury as a person with significant control on 2021-09-30

View Document

06/04/226 April 2022 Termination of appointment of Peter Thomas Bishop as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Moulay-Karim Id-Boufker as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Daljit Singh Jdali as a director on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER THOMAS BISHOP / 01/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM CHAPEL COTTAGE SCHOOL LANE, KINGS RIPTON HUNTINGDON CAMBS. PE28 2NL

View Document

10/04/1510 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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