INTEGRAL SECURITY XSSURANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Confirmation statement made on 2025-07-30 with no updates |
| 09/04/259 April 2025 | Micro company accounts made up to 2024-04-30 |
| 05/12/245 December 2024 | Confirmation statement made on 2024-07-30 with no updates |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
| 09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-07-30 with no updates |
| 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 |
| 03/11/233 November 2023 | Director's details changed for Mr Jonathan Hamish Palmer on 2023-10-25 |
| 31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
| 31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/02/212 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 08/02/198 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM CALDERWOOD HOUSE MONTPELLIER PARADE CHELTENHAM GLOUCESTERSHIRE GL50 1UA |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
| 30/07/1830 July 2018 | 02/06/18 STATEMENT OF CAPITAL GBP 204 |
| 23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 08/01/188 January 2018 | PREVSHO FROM 31/08/2017 TO 30/04/2017 |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
| 25/07/1725 July 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 28/06/1628 June 2016 | 31/08/15 TOTAL EXEMPTION FULL |
| 22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HAMISH PALMER / 20/08/2015 |
| 22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 17 CASTLE ROAD ISLEWORTH MIDDLESEX TW7 6QR UNITED KINGDOM |
| 22/10/1522 October 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA |
| 20/10/1420 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER |
| 24/09/1424 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 28/08/1428 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 24/10/1324 October 2013 | 10/10/13 STATEMENT OF CAPITAL GBP 204 |
| 24/10/1324 October 2013 | 27/09/13 STATEMENT OF CAPITAL GBP 200 |
| 24/10/1324 October 2013 | DIRECTOR APPOINTED MR JOHN WILLIAM WALKER |
| 20/08/1320 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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