INTEGRITY PROJECT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2425 July 2024 | Confirmation statement made on 2024-07-02 with updates |
21/05/2421 May 2024 | Current accounting period extended from 2024-08-31 to 2024-12-31 |
15/03/2415 March 2024 | Appointment of Mr Christophe Richarme as a director on 2024-03-05 |
14/03/2414 March 2024 | Termination of appointment of Christopher John Reid as a director on 2024-03-05 |
14/03/2414 March 2024 | Appointment of Mr Xavier Duburcq as a director on 2024-03-05 |
14/03/2414 March 2024 | Notification of Productlife Limited as a person with significant control on 2024-03-05 |
14/03/2414 March 2024 | Cessation of Paul Joseph James-Martin as a person with significant control on 2024-03-05 |
14/03/2414 March 2024 | Cessation of Christopher John Reid as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-08-31 |
14/12/2314 December 2023 | Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ England to C9 Glyme Court Oxford Office Village Langford Lane, Kidlington Oxford OX5 1LQ on 2023-12-14 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
18/01/2118 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
04/03/204 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CURREXT FROM 31/07/2019 TO 31/08/2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
09/07/189 July 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN REID |
09/07/189 July 2018 | 04/07/18 STATEMENT OF CAPITAL GBP 1 |
09/07/189 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN REID |
06/07/186 July 2018 | SECRETARY APPOINTED MR PAUL JOSEPH JAMES-MARTIN |
03/07/183 July 2018 | 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