NTEGRITY INSURANCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

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

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

03/02/233 February 2023 Registration of charge 060405780002, created on 2023-01-27

View Document

30/01/2330 January 2023 Appointment of Mr James William Woollam as a director on 2023-01-27

View Document

30/01/2330 January 2023 Termination of appointment of John Holland Northridge as a director on 2023-01-27

View Document

30/01/2330 January 2023 Termination of appointment of Michael John Coggins as a director on 2023-01-27

View Document

30/01/2330 January 2023 Cessation of John Holland Northridge as a person with significant control on 2023-01-27

View Document

30/01/2330 January 2023 Cessation of Gary Desmond Horswell as a person with significant control on 2023-01-27

View Document

30/01/2330 January 2023 Notification of Hayes Parsons Holdings Ltd as a person with significant control on 2023-01-27

View Document

30/01/2330 January 2023 Registration of charge 060405780001, created on 2023-01-27

View Document

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

View Document

30/01/2330 January 2023 Appointment of Mr Benjamin Richard Keith Leah as a director on 2023-01-27

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2022-10-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

15/08/1915 August 2019 REDUCE ISSUED CAPITAL 24/07/2019

View Document

15/08/1915 August 2019 SOLVENCY STATEMENT DATED 24/07/19

View Document

15/08/1915 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 672830

View Document

15/08/1915 August 2019 STATEMENT BY DIRECTORS

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM PORTWALL PLACE 4TH FLOOR PORTWALL LANE BRISTOL BS1 6NA

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS TARA LOUISE PRICE

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDS / 03/01/2015

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COGGINS / 03/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY HORSWELL / 03/01/2015

View Document

24/04/1424 April 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARDS / 01/11/2013

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

09/01/139 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR TARA PRICE

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/01/1117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM SMITH & WILLIAMSON BRISTOL LLP PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

13/10/1013 October 2010 AUD RES STAT 519

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/02/1011 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 FORM 123

View Document

09/02/109 February 2010 NC INC ALREADY ADJUSTED 05/08/2009

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY QUAYSECO LIMITED

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES HOLROYD

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR KEITH JOHNSON

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ARGENTUM, 510 BRISTOL BUSINESS PARK, COLDHARBOUR LANE BRISTOL BS16 1EJ

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

03/01/073 January 2007 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