INTEGRA INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

08/11/248 November 2024 Registered office address changed from Currer House Currer Street Bradford West Yorkshire BD1 5BA to Suite 2B West Village 114 Wellington Street Leeds West Yorkshire LS1 1BA on 2024-11-08

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

28/11/2328 November 2023 Appointment of Mr Jens Naumann as a director on 2023-11-13

View Document

02/10/232 October 2023 Termination of appointment of Maria Louise Bell as a secretary on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Mrs Sarah Ann Smith as a secretary on 2023-10-01

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

06/08/216 August 2021 Appointment of Mr Ansar Aurangzeb as a director on 2021-08-06

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO CAVALIERE / 17/04/2019

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR SVEN ALTHOFF

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE IVERSEN

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MARTIN WILLIAM HARRY COX

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 28/10/16 STATEMENT OF CAPITAL GBP 1500001.00

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/01/169 January 2016 27/11/15 CHANGES

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS PENELOPE JANE WINDER IVERSEN

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY DRIVER

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN ALTHOFF / 13/12/2013

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 12/01/13 STATEMENT OF CAPITAL GBP 26635

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ANDERS LARSSON

View Document

27/12/1227 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHAPMAN

View Document

27/09/1227 September 2012 INC NOM CAP 14/09/2012

View Document

27/09/1227 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 276635

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

23/12/1123 December 2011 27/11/11 CHANGES

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR ANTHONY JAMES CHAPMAN

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES PARR

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR SVEN ALTHOFF

View Document

23/08/1123 August 2011 ADOPT ARTICLES 18/08/2011

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLETT

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 276634

View Document

19/03/1019 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1019 March 2010 NC INC ALREADY ADJUSTED 12/03/2010

View Document

15/03/1015 March 2010 12/03/10 STATEMENT OF CAPITAL GBP 270002

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR DAVID JOHN COLLETT

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR HARRY HEYWOOD DRIVER

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA LOUISE BELL / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JON SCOTT / 30/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER CAMPBELL / 30/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLO CAVALIERE / 30/11/2009

View Document

03/12/093 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

24/02/0924 February 2009 NC INC ALREADY ADJUSTED 10/02/09

View Document

24/02/0924 February 2009 GBP NC 1000/20002 10/02/2009

View Document

12/02/0912 February 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED CARLO CAVALIERE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GWECO DIRECTORS LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOLDEN

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED IAN PETER CAMPBELL

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, 14 PICCADILLY, BRADFORD, WEST YORKSHIRE, BD1 3LX, ENGLAND

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MARTIN JON SCOTT

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MARIA LOUISE BELL

View Document

15/01/0915 January 2009 COMPANY NAME CHANGED GWECO 424 LIMITED CERTIFICATE ISSUED ON 20/01/09

View Document

27/11/0827 November 2008 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