INTEGRA SOFTWARE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE WILLIAMS

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY WAYNE WILLIAMS

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS

View Document

11/04/1611 April 2016 SECRETARY APPOINTED MR GRAHAM GREAVES

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 44 RECTORY GARDENS TODWICK SHEFFIELD SOUTH YORKSHIRE S26 1JU

View Document

17/03/1617 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 PREVEXT FROM 05/04/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ELIZABETH GREAVES / 01/07/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/08/1429 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/08/1322 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS PAULA ELIZABETH GREAVES

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MRS ANN PATRICIA WILLIAMS

View Document

16/04/1216 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/11

View Document

12/04/1212 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 16

View Document

27/01/1227 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN GREAVES / 20/08/2010

View Document

28/09/1028 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WILLIAMS / 20/08/2010

View Document

09/04/109 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 05/04/03

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: B6 TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6NU

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 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