INTEGRITY IT SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-06 with updates

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Appointment of Mr Lee Michael Meadows as a director on 2022-04-26

View Document

10/05/2210 May 2022 Appointment of Mr Robert Edward Turner as a director on 2022-04-26

View Document

10/05/2210 May 2022 Cessation of Lesley Thornton as a person with significant control on 2022-04-26

View Document

10/05/2210 May 2022 Cessation of Neil Thornton as a person with significant control on 2022-04-26

View Document

10/05/2210 May 2022 Notification of Project Stelvio Topco Limited as a person with significant control on 2022-04-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

25/05/2125 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL THORNTON / 31/07/2019

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

20/05/2020 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY THORNTON

View Document

04/05/204 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/05/2020

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL THORNTON

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR MAURA KELLY

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLLARD

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN POLLARD

View Document

16/04/1916 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

21/09/1821 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

26/06/1726 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/11/1413 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/124 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 2000

View Document

22/08/1222 August 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CURREXT FROM 31/10/2010 TO 28/02/2011

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MAURA KELLY

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED NEIL THORNTON

View Document

25/02/1025 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 10 MEADOWSIDE CHELMSFORD ESSEX CM2 6LN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR SINEAD BARRETT

View Document

10/02/1010 February 2010 NC INC ALREADY ADJUSTED 05/01/2010

View Document

05/02/105 February 2010 SECRETARY APPOINTED JONATHAN POLLARD

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY COMERFORD

View Document

05/02/105 February 2010 DIRECTOR APPOINTED JONATHAN POLLARD

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED BROWN TREE SERVICES LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/092 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SINEAD MARY BARRETT / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MARIA COMERFORD / 02/12/2009

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 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