INTEGRAL MORTGAGE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been suspended |
14/05/2514 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | Confirmation statement made on 2024-02-09 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-03 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-03 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/10/2116 October 2021 | Confirmation statement made on 2021-09-03 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Previous accounting period extended from 2020-09-30 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/09/1611 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/12/159 December 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LISA CRAINE / 01/06/2014 |
08/10/148 October 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/02/1422 February 2014 | DISS40 (DISS40(SOAD)) |
21/02/1421 February 2014 | Annual return made up to 3 September 2013 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/12/1218 December 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/11/1128 November 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
28/11/1128 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARD JONES / 01/03/2011 |
25/11/1125 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LISA CRAINE / 01/03/2011 |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/11/1024 November 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LISA CRAINE / 03/09/2010 |
09/11/109 November 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 151 BOROUGH HIGH STREET LONDON SE1 1HR |
01/12/091 December 2009 | Annual return made up to 3 September 2009 with full list of shareholders |
03/09/083 September 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