INTEGRALCOMM.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-04-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/01/2114 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, SECRETARY DONALD WILLISCROFT |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DONALD WILLISCROFT |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | ADOPT ARTICLES 25/10/2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/11/1729 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLISCROFT |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/06/1624 June 2016 | 24/06/16 NO CHANGES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/08/144 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/07/133 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/07/123 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/11/1110 November 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WILLISCROFT / 22/04/2008 |
11/03/1111 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/05/1027 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLISCROFT / 01/05/2008 |
03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLISCROFT / 01/05/2008 |
07/05/087 May 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG |
20/04/0720 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
18/05/0418 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0411 May 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
17/04/0317 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
12/06/0212 June 2002 | REGISTERED OFFICE CHANGED ON 12/06/02 FROM: ARTHUR HOUSE MERE GREEN ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BL |
18/04/0218 April 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
28/10/0128 October 2001 | NEW SECRETARY APPOINTED |
25/10/0125 October 2001 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD B74 2UW |
11/05/0111 May 2001 | DIRECTOR'S PARTICULARS CHANGED |
17/04/0117 April 2001 | NEW DIRECTOR APPOINTED |
17/04/0117 April 2001 | NEW DIRECTOR APPOINTED |
17/04/0117 April 2001 | NEW DIRECTOR APPOINTED |
10/04/0110 April 2001 | DIRECTOR RESIGNED |
10/04/0110 April 2001 | SECRETARY RESIGNED |
10/04/0110 April 2001 | REGISTERED OFFICE CHANGED ON 10/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
02/04/012 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTEGRALCOMM.CO.UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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