INTEGRIS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Accounts for a small company made up to 2024-12-31 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/11/2413 November 2024 | Director's details changed for Ms Kathryn Jayne Dean on 2024-11-11 |
11/11/2411 November 2024 | Appointment of Mr Nathan Gasco as a director on 2024-11-11 |
11/11/2411 November 2024 | Appointment of Ms Kathryn Jayne Dean as a director on 2024-11-11 |
11/11/2411 November 2024 | Termination of appointment of Tony Peter Corkett as a director on 2024-11-11 |
15/05/2415 May 2024 | Accounts for a small company made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/08/2315 August 2023 | Accounts for a small company made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-04 with updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-28 |
25/01/2325 January 2023 | Previous accounting period shortened from 2023-04-28 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Previous accounting period shortened from 2022-04-30 to 2022-04-28 |
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 |
03/05/223 May 2022 | Termination of appointment of Richard Collins as a director on 2022-04-29 |
03/05/223 May 2022 | Termination of appointment of Damian Jason Pearce as a director on 2022-04-29 |
03/05/223 May 2022 | Cessation of Damian Jason Pearce as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Cessation of Richard Collins as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Notification of Cloud 21 Limited as a person with significant control on 2022-04-29 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
03/05/223 May 2022 | Appointment of Mr Tony Peter Corkett as a director on 2022-04-29 |
28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
25/03/2225 March 2022 | Second filing of Confirmation Statement dated 2021-04-04 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 04/04/21 Statement of Capital gbp 100 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
03/05/163 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/04/124 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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