INTEGRIA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Micro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MARSHALL

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O JOHN M TAYLOR & CO 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

17/01/1417 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM HERBERT HOUSE 26 HERBERT STREET GLASGOW G20 6NB

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEWART / 02/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILSON MARSHALL / 02/10/2009

View Document

05/03/105 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 £ NC 100/15000 29/12/

View Document

18/01/0118 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 48 WEST REGENT STREET GLASGOW G2 2QT

View Document

03/03/003 March 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information