INTEGRIS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a small company made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

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

View Accounts

13/11/2413 November 2024 Director's details changed for Ms Kathryn Jayne Dean on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Nathan Gasco as a director on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Ms Kathryn Jayne Dean as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Tony Peter Corkett as a director on 2024-11-11

View Document

15/05/2415 May 2024 Accounts for a small company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

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

View Accounts

15/08/2315 August 2023 Accounts for a small company made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-28

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2023-04-28 to 2022-12-31

View Document

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

View Accounts

14/09/2214 September 2022 Previous accounting period shortened from 2022-04-30 to 2022-04-28

View Document

03/05/223 May 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 1 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Richard Collins as a director on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of Damian Jason Pearce as a director on 2022-04-29

View Document

03/05/223 May 2022 Cessation of Damian Jason Pearce as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Cessation of Richard Collins as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Notification of Cloud 21 Limited as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Tony Peter Corkett as a director on 2022-04-29

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2021-04-04

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 04/04/21 Statement of Capital gbp 100

View Document

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

03/05/163 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/124 April 2012 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