INTEGRA USER GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of James Marshall Paterson as a secretary on 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Mr James Marshall Paterson as a director on 2022-10-01

View Document

17/10/2217 October 2022 Appointment of Mr Francis Peter Gahan as a secretary on 2022-10-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Francis Peter Gahan as a director on 2022-09-30

View Document

17/10/2217 October 2022 Cessation of Francis Peter Gahan as a person with significant control on 2022-09-30

View Document

17/10/2217 October 2022 Notification of James Marshall Paterson as a person with significant control on 2022-10-01

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR FRANCIS PETER GAHAN

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR JAMES MARSHALL PATERSON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY FRANCIS GAHAN

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARDEN

View Document

12/04/1812 April 2018 CESSATION OF GEOFF MARDEN AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS PETER GAHAN

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MR FRANCIS GAHAN

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY KELVIN WORLEY

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 04/10/15 NO MEMBER LIST

View Document

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

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 04/10/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM ENGLEFIELD 15 ASHWELL ROAD BYGRAVE BALDOCK HERTFORDSHIRE SG7 5DT

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 04/10/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 04/10/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 04/10/11 NO MEMBER LIST

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 04/10/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 04/10/09 NO MEMBER LIST

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARDEN / 02/10/2009

View Document

02/08/092 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 04/10/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 COMPANY NAME CHANGED TOREX INTEGRA USER GROUP LTD CERTIFICATE ISSUED ON 02/02/05

View Document

26/10/0426 October 2004 ANNUAL RETURN MADE UP TO 04/10/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 ANNUAL RETURN MADE UP TO 04/10/03

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 COMPANY NAME CHANGED MCKEOWN SOFTWARE USER GROUP LIMI TED CERTIFICATE ISSUED ON 31/12/02

View Document

10/10/0210 October 2002 ANNUAL RETURN MADE UP TO 04/10/02

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/028 March 2002 ANNUAL RETURN MADE UP TO 04/10/01

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 ANNUAL RETURN MADE UP TO 04/10/00

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/10/991 October 1999 ANNUAL RETURN MADE UP TO 04/10/99

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/10/9826 October 1998 COMPANY NAME CHANGED MCKEOWN SOFTWARE UK USER GROUP L IMITED CERTIFICATE ISSUED ON 27/10/98

View Document

13/10/9813 October 1998 ANNUAL RETURN MADE UP TO 04/10/98

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 ANNUAL RETURN MADE UP TO 04/10/97

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/02/9720 February 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

29/10/9629 October 1996 ANNUAL RETURN MADE UP TO 04/10/96

View Document

29/10/9629 October 1996 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 SECRETARY RESIGNED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 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