I.P. INTEGRATION LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

03/10/233 October 2023 Appointment of Mrs Amy Louise Chesson as a secretary on 2023-10-02

View Document

03/10/233 October 2023 Termination of appointment of James Oliver Hutchings as a secretary on 2023-10-02

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

21/04/2321 April 2023 Registration of charge 042105610013, created on 2023-04-12

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY KRISTIN WARRIOR

View Document

08/01/198 January 2019 SECRETARY APPOINTED MISS LAURA LOUISE DELLER

View Document

24/07/1824 July 2018 ADOPT ARTICLES 25/06/2018

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042105610011

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042105610010

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042105610009

View Document

14/06/1814 June 2018 CORPORATE DIRECTOR APPOINTED ADVENTURE FINANCE LIMITED

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADVENTURE FINANCE INVESTMENTS LTD

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/05/1821 May 2018 30/09/16 STATEMENT OF CAPITAL GBP 10000

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP INTEGRATION GROUP LIMITED

View Document

16/05/1816 May 2018 CESSATION OF ADVENTURE FINANCE INVESTMENTS LIMITED AS A PSC

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 30/09/16 STATEMENT OF CAPITAL GBP 10000.00

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/05/1422 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042105610008

View Document

09/01/149 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/05/1310 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART LAWRENCE

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY STEWART LAWRENCE

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MS KRISTIN NOELLE WARRIOR

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR STEWART ANDREW LAWRENCE

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR BERNARD JOSEPH PRENTIS

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/05/1216 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADVENTURE FINANCE INVESTMENTS LTD / 10/04/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, ATTENBOROUGH HOUSE, 15 BENNET ROAD, READING, BERKSHIRE, RG2 0QX

View Document

09/02/129 February 2012 SECRETARY APPOINTED STEWART ANDREW LAWRENCE

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON HAGGITH

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HAGGITH

View Document

04/01/124 January 2012 CORPORATE DIRECTOR APPOINTED ADVENTURE FINANCE INVESTMENTS LTD

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY ADVENTURE FINANCE INVESTMENTS LIMITED

View Document

24/05/1124 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADVENTURE FINANCE INVESTMENTS LIMITED

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/1020 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADVENTURE FINANCE INVESTMENTS LIMITED / 03/05/2010

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVENTURE FINANCE INVESTMENTS LIMITED / 03/05/2010

View Document

18/03/1018 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR SIMON PETER HAGGITH

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR STEPHEN WALKER

View Document

26/09/0826 September 2008 SECRETARY APPOINTED MR SIMON PETER HAGGITH

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RE:DEED OF DEBENTURE 12/02/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/08/0316 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 £ NC 100000/581000 31/05/02

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0217 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0217 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0217 June 2002 RE:REPAY LOAN/SEC 320 31/05/02

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: WALCOTE CHAMBERS, HIGH STREET, WINCHESTER, HAMPSHIRE SO23 9AP

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED BENWATERS LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 £ NC 100/100000 22/05

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 22/05/01

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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