INTEGRIS COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

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

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Registered office address changed from 5 Morar Road Crossford Dunfermline KY12 8XX Scotland to 1/1 Duke Street Hawick TD9 9PY on 2023-03-16

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Termination of appointment of Michael Donaldson as a director on 2023-02-24

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-06 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

27/09/2227 September 2022 Registered office address changed from 5 5 Morar Road Crossford Dunfermline KY12 8XX Scotland to 5 Morar Road Crossford Dunfermline KY12 8XX on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Eleanor Reynolds on 2022-09-26

View Document

27/09/2227 September 2022 Director's details changed for Michael Reynolds on 2022-09-26

View Document

27/09/2227 September 2022 Appointment of Mr Michael Donaldson as a director on 2016-01-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

02/06/212 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 18 LILAC GROVE DUNFERMLINE FIFE KY11 8AR SCOTLAND

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL REYNOLDS

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 13 ROYAL CRESCENT GLASGOW G3 7SL

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

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

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REYNOLDS / 08/04/2015

View Document

29/10/1429 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 18 LILAC GROVE DUNFERMLINE FIFE KY11 8AR SCOTLAND

View Document

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

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM EXCHANGE PLACE 2 SEMPLE STREET EDINBURGH EH3 8BL

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/11/1330 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REYNOLDS / 30/11/2013

View Document

30/11/1330 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR REYNOLDS / 30/11/2013

View Document

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

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 164 HIGH STREET KINROSS KY13 8DE

View Document

29/11/1229 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

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

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

15/02/1215 February 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

03/02/123 February 2012 FIRST GAZETTE

View Document

06/10/106 October 2010 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