INTEGER ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Termination of appointment of Scott Duncan Campbell as a director on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR SCOTT DUNCAN CAMPBELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 5TH FLOOR, BROOK HOUSE SPRING GARDENS MANCHESTER M2 2BQ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 ADOPT ARTICLES 05/01/2017

View Document

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 98

View Document

14/03/1614 March 2016 ADOPT ARTICLES 26/02/2016

View Document

26/02/1626 February 2016 COMPANY NAME CHANGED DEVONSHIRES BUSINESS ADVISORY SERVICES LIMITED CERTIFICATE ISSUED ON 26/02/16

View Document

26/02/1626 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 30 FINSBURY CIRCUS LONDON EC2M 7DT

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARDEN

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH HALL

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CLELAND

View Document

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED PETER CLELAND

View Document

07/03/147 March 2014 ADOPT ARTICLES 19/12/2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED ANDREW COWAN

View Document

01/10/131 October 2013 ADOPT ARTICLES 24/09/2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED CORALIE FOSTER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GARETH NICHOLAS HALL

View Document

13/05/1313 May 2013 ADOPT ARTICLES 18/04/2013

View Document

13/05/1313 May 2013 18/04/13 STATEMENT OF CAPITAL GBP 200.00

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MARK DAVIES

View Document

15/03/1315 March 2013 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