INTEGRITAS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Mr Matthew Catling as a person with significant control on 2025-08-14

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

21/01/2521 January 2025 Change of details for Mr Antony Paul Catling as a person with significant control on 2025-01-01

View Document

21/01/2521 January 2025 Notification of Matthew Catling as a person with significant control on 2025-01-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Antony Paul Catling on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Matthew Catling on 2022-01-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/12/207 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR MATTHEW CATLING

View Document

23/01/2023 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 110

View Document

14/01/2014 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS ETHEL SINAMAN CATLING

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

22/11/1722 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONY PAUL CATLING / 30/06/2016

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/08/139 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/07/1227 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/08/112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 17 WAINE CLOSE BUCKINGHAM BUCKINGHAMSHIRE MK18 1FF

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information