INTEGER MICRO SYSTEMS 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 2025-03-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Director's details changed for Mr Andrew Watt Wilson on 2024-04-05

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

21/03/2321 March 2023 Cessation of Thomas Vincent Nicholson as a person with significant control on 2023-03-15

View Document

21/03/2321 March 2023 Termination of appointment of Thomas Vincent Nicholson as a director on 2023-03-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT WILSON / 26/06/2019

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024536200004

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODCHILD / 18/05/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 18/05/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT WILSON / 18/05/2018

View Document

23/07/1823 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM DUGARD HOUSE PEARTREE ROAD COLCHESTER ESSEX CO3 0UL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 CESSATION OF ANDREW COLIN PERRIN AS A PSC

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODCHILD / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATT WILSON / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 15/11/2017

View Document

15/11/1715 November 2017 CESSATION OF ANDREW COLIN PERRIN AS A PSC

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS VINCENT NICHOLSON / 06/04/2016

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GOODCHILD / 06/04/2016

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLIN PERRIN

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRIN GROUP HOLDINGS LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VINCENT NICHOLSON / 01/08/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/143 July 2014 19/06/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MONCRIEFF

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR ANDREW WATT WILSON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MONCRIEFF

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024536200004

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/11/1212 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE MONCRIEFF / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GOODCHILD / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VINCENT NICHOLSON / 13/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 AUDITOR'S RESIGNATION

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/01/9111 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9029 November 1990 COMPANY NAME CHANGED NOTSALLOW ELEVEN LIMITED CERTIFICATE ISSUED ON 30/11/90

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 35/37 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

19/12/8919 December 1989 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