INTEGRA TECHNOLOGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-09-10 with no updates |
| 19/03/2519 March 2025 | Micro company accounts made up to 2024-04-30 |
| 22/11/2422 November 2024 | Director's details changed for Mr Yiting Jing on 2024-11-20 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-09-10 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/02/2420 February 2024 | Registered office address changed from 78 Loughborough Road Quorn Loughborough LE12 8DX England to 1-3 Paigle Road Leicester LE2 8HP on 2024-02-20 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-10 with updates |
| 12/07/2312 July 2023 | Previous accounting period extended from 2023-02-28 to 2023-04-30 |
| 05/06/235 June 2023 | Termination of appointment of John Patrick Henry as a director on 2023-06-05 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/04/2328 April 2023 | Appointment of Mr Yiting Jing as a director on 2023-04-27 |
| 28/04/2328 April 2023 | Notification of Apollo Investment Holdings Limited as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Termination of appointment of Maria Manuela Henry as a director on 2023-04-27 |
| 27/04/2327 April 2023 | Notification of Yiting Jing as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS England to 78 Loughborough Road Quorn Loughborough LE12 8DX on 2023-04-27 |
| 27/04/2327 April 2023 | Cessation of Maria Manuela Henry as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Cessation of John Patrick Henry as a person with significant control on 2023-04-27 |
| 22/03/2322 March 2023 | Change of details for Mr John Henry as a person with significant control on 2023-03-22 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/10/2113 October 2021 | Director's details changed for Mr John Patrick Henry on 2021-10-13 |
| 13/10/2113 October 2021 | Change of details for Mrs Maria Manuela Henry as a person with significant control on 2021-10-13 |
| 13/10/2113 October 2021 | Notification of John Henry as a person with significant control on 2021-10-13 |
| 13/10/2113 October 2021 | Micro company accounts made up to 2021-02-28 |
| 13/10/2113 October 2021 | Director's details changed for Mrs Maria Manuela Henry on 2021-10-13 |
| 13/10/2113 October 2021 | Director's details changed for Mr John Patrick Henry on 2021-10-13 |
| 23/09/2123 September 2021 | Confirmation statement made on 2021-09-10 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
| 31/05/1931 May 2019 | DIRECTOR APPOINTED MR JOHN PATRICK HENRY |
| 08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 08/05/198 May 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 200 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 30/03/1630 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA MANUELA HENRY / 15/03/2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM OLLARDS FARM HALLGATE ROAD THROCKENHOLT SPALDING LINCOLNSHIRE PE12 0QS ENGLAND |
| 02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB UNITED KINGDOM |
| 08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 6 HIGH STREET LONG SUTTON SPALDING LINCOLNSHIRE PE12 9DB ENGLAND |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM OLLARDS FARM HALLGATE ROAD THROCKENHOLT SPALDING LINCOLNSHIRE PE12 0QS |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 24/02/1424 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 12/04/1312 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 06/02/136 February 2013 | COMPANY NAME CHANGED GUARDIAN CCTV LIMITED CERTIFICATE ISSUED ON 06/02/13 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 27/04/1227 April 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/02/1121 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 27/04/1027 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM THE GATEHOUSE BULLINGTON END MILTON KEYNES MK19 7BQ |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA MANUELA HENRY / 01/10/2009 |
| 06/10/096 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 17/09/0917 September 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL LEE |
| 08/05/098 May 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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