INTEGRA CLOUD SOLUTIONS LTD

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Appointment of a voluntary liquidator

View Document

30/11/2230 November 2022 Registered office address changed from Mapline House 14 Bull Lane Rayleigh Essex SS6 8JG England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2022-11-30

View Document

30/11/2230 November 2022 Statement of affairs

View Document

30/11/2230 November 2022 Resolutions

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Director's details changed for Mr Stuart Henry Hinton on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Charles John Samuel Ford on 2021-10-28

View Document

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

View Accounts

25/06/2125 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

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O NOKES & CO 81-87 HIGH STREET BILLERICAY CM12 9AS ENGLAND

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 28 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM SUITE 1, MARKET SQUARE CHAMBERS 4 WEST STREET ROCHFORD ESSEX SS4 1AL ENGLAND

View Document

12/09/1412 September 2014 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