INTEGRAL SECURITY XSSURANCE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-30 with no updates

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

13/12/2313 December 2023 Registered office address changed from Mm Consultants 7 Noverton Avenue Prestbury Cheltenham GL52 5DB England to 17 Castle Road Isleworth TW7 6QR on 2023-12-13

View Document

03/11/233 November 2023 Director's details changed for Mr Jonathan Hamish Palmer on 2023-10-25

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

08/02/198 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM CALDERWOOD HOUSE MONTPELLIER PARADE CHELTENHAM GLOUCESTERSHIRE GL50 1UA

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 02/06/18 STATEMENT OF CAPITAL GBP 204

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

25/07/1725 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HAMISH PALMER / 20/08/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 17 CASTLE ROAD ISLEWORTH MIDDLESEX TW7 6QR UNITED KINGDOM

View Document

22/10/1522 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

24/10/1324 October 2013 10/10/13 STATEMENT OF CAPITAL GBP 204

View Document

24/10/1324 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 200

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR JOHN WILLIAM WALKER

View Document

20/08/1320 August 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