INTEGRUM SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-12-31

View Document

13/06/2513 June 2025 Appointment of Mr Eliot Phillip Haynes as a director on 2025-05-30

View Document

13/06/2513 June 2025 Termination of appointment of James Henry John Gilding as a director on 2025-05-30

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Appointment of Mr James Edward Naylor as a director on 2024-10-28

View Document

08/11/248 November 2024 Appointment of Mr Peter Kevin Bowers-Davis as a director on 2024-10-28

View Document

08/11/248 November 2024 Termination of appointment of Lauren Carly Naylor as a director on 2024-10-28

View Document

05/11/245 November 2024 Termination of appointment of Peter Kevin Bowers-Davis as a director on 2024-10-28

View Document

05/11/245 November 2024 Notification of Vergo Pest Management Ltd as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Cessation of Peter Kevin Bowers-Davis as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Appointment of Mr James Henry John Gilding as a director on 2024-10-28

View Document

05/11/245 November 2024 Cessation of James Edward Naylor as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Termination of appointment of Anthea Bowers-Davis as a director on 2024-10-28

View Document

05/11/245 November 2024 Registered office address changed from 12 London Road Morden SM4 5BQ England to 2 Olympus Park Quedgeley Gloucester GL2 4DH on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of James Edward Naylor as a director on 2024-10-28

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

03/04/233 April 2023 Micro company accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Amended micro company accounts made up to 2021-08-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MRS LAUREN CARLY NAYLOR

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JAMES EDWARD NAYLOR

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD NAYLOR

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER KEVIN BOWERS-DAVIS / 03/01/2019

View Document

10/01/1910 January 2019 CESSATION OF ANTHEA BOWERS-DAVIS AS A PSC

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

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

View Accounts

04/08/184 August 2018 APPOINTMENT TERMINATED, SECRETARY ANTHEA BOWERS-DAVIS

View Document

04/08/184 August 2018 APPOINTMENT TERMINATED, SECRETARY PETER BOWERS-DAVIS

View Document

04/08/184 August 2018 DIRECTOR APPOINTED MRS ANTHEA BOWERS-DAVIS

View Document

04/08/184 August 2018 REGISTERED OFFICE CHANGED ON 04/08/2018 FROM 14 MORDEN COURT PARADE LONDON ROAD MORDEN SM4 5HJ ENGLAND

View Document

04/08/184 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHEA BOWERS-DAVIS

View Document

04/08/184 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOWERS-DAVIS / 04/08/2018

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 113 LONDON ROAD MORDEN SM4 5HP ENGLAND

View Document

06/10/176 October 2017 SECRETARY APPOINTED ANTHEA BOWERS-DAVIS

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOWERS-DAVIS / 12/09/2017

View Document

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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