INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

01/11/241 November 2024 Appointment of Mr Paul Harcourt Latimer as a director on 2024-10-28

View Document

10/10/2410 October 2024 Cessation of Maclean Cresswell Associates Ltd. as a person with significant control on 2024-10-07

View Document

10/10/2410 October 2024 Notification of Integra Technical Services Holdings Limited as a person with significant control on 2024-10-07

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-06-30

View Document

18/12/2318 December 2023 Registered office address changed from 6th Floor 117 Houndsditch London EC3A 7BT United Kingdom to 52-54 Gracechurch Street London EC3V 0EH on 2023-12-18

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

10/02/2210 February 2022 Accounts for a small company made up to 2021-06-30

View Document

24/11/2124 November 2021 Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD

View Document

24/11/2124 November 2021 Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 6th Floor 117 Houndsditch London EC3A 7BT on 2021-10-21

View Document

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACLEAN CRESSWELL ASSOCIATES LTD.

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

14/02/1714 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070329710001

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

13/01/1413 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 14/05/13 STATEMENT OF CAPITAL GBP 250000

View Document

16/08/1316 August 2013 REVISED OBJECTS OF THE COMPANY 14/05/2013

View Document

16/08/1316 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1331 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/10/1117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/1020 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 CURRSHO FROM 30/09/2010 TO 30/04/2010

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED EWAN MACLEAN CRESSWELL

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

29/09/0929 September 2009 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