NTEGRITY INSURANCE 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 |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/08/2421 August 2024 | Accounts for a small company made up to 2023-12-31 |
17/07/2417 July 2024 | Registered office address changed from One the Square One the Square Temple Quay Bristol BS1 6DG England to One the Square Temple Quay Bristol BS1 6DG on 2024-07-17 |
17/07/2417 July 2024 | Registered office address changed from C/O Hayes Parsons Limited Beacon Tower Colston Street Bristol BS1 4XE England to One the Square One the Square Temple Quay Bristol BS1 6DG on 2024-07-17 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/11/2311 November 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
07/02/237 February 2023 | Memorandum and Articles of Association |
07/02/237 February 2023 | Resolutions |
07/02/237 February 2023 | Resolutions |
03/02/233 February 2023 | Registration of charge 060405780002, created on 2023-01-27 |
30/01/2330 January 2023 | Appointment of Mr James William Woollam as a director on 2023-01-27 |
30/01/2330 January 2023 | Termination of appointment of John Holland Northridge as a director on 2023-01-27 |
30/01/2330 January 2023 | Termination of appointment of Michael John Coggins as a director on 2023-01-27 |
30/01/2330 January 2023 | Cessation of John Holland Northridge as a person with significant control on 2023-01-27 |
30/01/2330 January 2023 | Cessation of Gary Desmond Horswell as a person with significant control on 2023-01-27 |
30/01/2330 January 2023 | Notification of Hayes Parsons Holdings Ltd as a person with significant control on 2023-01-27 |
30/01/2330 January 2023 | Registration of charge 060405780001, created on 2023-01-27 |
30/01/2330 January 2023 | Registered office address changed from The Stone Barn, Hambrook Business Park 177 Old Gloucester Road Hambrook Bristol BS16 1RQ England to C/O Hayes Parsons Limited Beacon Tower Colston Street Bristol BS1 4XE on 2023-01-30 |
30/01/2330 January 2023 | Appointment of Mr Benjamin Richard Keith Leah as a director on 2023-01-27 |
26/01/2326 January 2023 | Accounts for a small company made up to 2022-10-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
20/12/2120 December 2021 | Accounts for a small company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/12/2022 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/01/2015 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
15/08/1915 August 2019 | REDUCE ISSUED CAPITAL 24/07/2019 |
15/08/1915 August 2019 | SOLVENCY STATEMENT DATED 24/07/19 |
15/08/1915 August 2019 | 15/08/19 STATEMENT OF CAPITAL GBP 672830 |
15/08/1915 August 2019 | STATEMENT BY DIRECTORS |
29/01/1929 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA |
10/04/1810 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
02/03/172 March 2017 | DIRECTOR APPOINTED MRS TARA LOUISE PRICE |
03/02/173 February 2017 | FULL ACCOUNTS MADE UP TO 31/10/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
06/01/166 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
19/12/1519 December 2015 | FULL ACCOUNTS MADE UP TO 31/10/15 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDS / 03/01/2015 |
08/01/158 January 2015 | FULL ACCOUNTS MADE UP TO 31/10/14 |
08/01/158 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COGGINS / 03/01/2015 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HORSWELL / 03/01/2015 |
24/04/1424 April 2014 | CURREXT FROM 30/04/2014 TO 31/10/2014 |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDS / 01/11/2013 |
06/01/146 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
04/07/134 July 2013 | FULL ACCOUNTS MADE UP TO 30/04/13 |
09/01/139 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
05/09/125 September 2012 | FULL ACCOUNTS MADE UP TO 30/04/12 |
03/01/123 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
08/09/118 September 2011 | APPOINTMENT TERMINATED, DIRECTOR TARA PRICE |
02/09/112 September 2011 | FULL ACCOUNTS MADE UP TO 30/04/11 |
17/01/1117 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
23/12/1023 December 2010 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM SMITH & WILLIAMSON BRISTOL LLP PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA |
13/10/1013 October 2010 | AUD RES STAT 519 |
15/09/1015 September 2010 | FULL ACCOUNTS MADE UP TO 30/04/10 |
11/02/1011 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
09/02/109 February 2010 | FORM 123 |
09/02/109 February 2010 | NC INC ALREADY ADJUSTED 05/08/2009 |
22/12/0922 December 2009 | FULL ACCOUNTS MADE UP TO 30/04/09 |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH |
17/07/0917 July 2009 | APPOINTMENT TERMINATED SECRETARY QUAYSECO LIMITED |
18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR CHARLES HOLROYD |
18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR KEITH JOHNSON |
05/01/095 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
09/01/089 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | SECRETARY RESIGNED |
16/07/0716 July 2007 | SECRETARY RESIGNED |
16/07/0716 July 2007 | NEW SECRETARY APPOINTED |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ARGENTUM, 510 BRISTOL BUSINESS PARK, COLDHARBOUR LANE BRISTOL BS16 1EJ |
02/06/072 June 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 |
04/04/074 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
23/03/0723 March 2007 | DIRECTOR RESIGNED |
23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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