INTEGR8 BUILDING SERVICES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-14

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

22/12/2222 December 2022 Appointment of a voluntary liquidator

View Document

22/12/2222 December 2022 Removal of liquidator by court order

View Document

05/01/225 January 2022 Registered office address changed from 203/205 High Street Orpington Kent BR6 0PF England to 10 Fleet Place London EC4M 7QS on 2022-01-05

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Appointment of a voluntary liquidator

View Document

27/09/2127 September 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

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR STEPHEN NEIL CLARK

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

25/03/1925 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 SAIL ADDRESS CHANGED FROM: PARCELDESK BARNBY STREET LONDON NW1 1RS UNITED KINGDOM

View Document

22/03/1922 March 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053751430003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BRAMPTON

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BRAMPTON / 01/08/2018

View Document

08/08/188 August 2018 CESSATION OF JEAN-LUC DEVELOPMENTS LIMITED AS A PSC

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053751430002

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053751430001

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SPENCE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE SPENCE

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SPENCE / 31/05/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR SCOTT BRAMPTON

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 SUB DIVISION 10/11/2016

View Document

14/12/1614 December 2016 SUB-DIVISION 10/11/16

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR LUKE SPENCE

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR RUSSELL JONATHON JAMES SPENCE

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY RUSSELL SPENCE

View Document

10/04/1510 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

26/03/1526 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HILL / 21/05/2013

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL JONATHAN JAMES SPENCE / 21/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 COMPANY NAME CHANGED KINGFELL SOLUTIONS GROUP LIMITED CERTIFICATE ISSUED ON 04/04/13

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM THE JUSTICES, KILDWICK NR KEIGHLEY WEST YORKSHIRE BD20 9AE

View Document

19/02/1319 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1319 February 2013 CHANGE OF NAME 10/01/2013

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/04/122 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/02/129 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/129 February 2012 COMPANY NAME CHANGED CONSTRUCTION COATING SERVICES LTD CERTIFICATE ISSUED ON 09/02/12

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY APPOINTED RUSSELL JONATHAN JAMES SPENCE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SPENCE

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED ANDREW HILL

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA SPENCE

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JONATHON JAMES SPENCE / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY APPOINTED NICOLA LOUISE SPENCE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY LINDSEY SMITH

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: THE JUSTICES KILDWICK NR KEIGHLEY NORTH YORKSHIRE BD20 9AE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 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