INTEGRITY PROCUREMENT AND SUPPLY CHAIN LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
| 29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
| 22/04/2522 April 2025 | Application to strike the company off the register |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 07/10/247 October 2024 | Termination of appointment of Trevor Anthony Latham as a director on 2024-08-21 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-29 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-29 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/06/1623 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/06/1518 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/06/1419 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/06/1325 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/06/1214 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/06/117 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WENDY LATHAM / 29/05/2010 |
| 08/06/108 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY LATHAM / 29/05/2010 |
| 08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM BANK HOUSE 31A CHURCH STREET ASHBOURNE DERBYSHIRE DE6 1AE UNITED KINGDOM |
| 09/03/109 March 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 200 |
| 08/02/108 February 2010 | DIRECTOR APPOINTED DEBORAH WENDY LATHAM |
| 23/07/0923 July 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 29/05/0929 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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