INTEGRAL PART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Change of details for Mr Barnabas Nagy as a person with significant control on 2025-01-24

View Document

10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

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

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

25/09/2425 September 2024 Notification of Louise Jean Owen-Nagy as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

27/03/2427 March 2024 Appointment of Louise Jean Owen-Nagy as a director on 2024-03-12

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/12/237 December 2023 Registered office address changed from The Ashes the Ashes Soham Road, Stuntney Ely Cambridgeshire CB7 5TL United Kingdom to The Ashes Soham Road Stuntney Ely Cambridgeshire CB7 5TL on 2023-12-07

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Barnabas Nagy on 2023-09-19

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

07/07/217 July 2021 Registered office address changed from 58 Providence Way Waterbeach Cambridge CB25 9QJ England to The Ashes the Ashes Soham Road, Stuntney Ely Cambridgeshire CB7 5TL on 2021-07-07

View Document

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

View Accounts

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM APARTMENT 412 MANOR MILLS INGRAM STREET LEEDS LS11 9BR ENGLAND

View Document

22/03/1922 March 2019 Registered office address changed from , Apartment 412 Manor Mills, Ingram Street, Leeds, LS11 9BR, England to The Ashes Soham Road Stuntney Ely Cambridgeshire CB7 5TL on 2019-03-22

View Document

29/10/1829 October 2018 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

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

28/03/1828 March 2018 Registered office address changed from , 3 March Lane, Cambridge, CB1 3LG, United Kingdom to The Ashes Soham Road Stuntney Ely Cambridgeshire CB7 5TL on 2018-03-28

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 3 MARCH LANE CAMBRIDGE CB1 3LG UNITED KINGDOM

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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