INTEGRITY PROJECT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2425 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

21/05/2421 May 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

15/03/2415 March 2024 Appointment of Mr Christophe Richarme as a director on 2024-03-05

View Document

14/03/2414 March 2024 Termination of appointment of Christopher John Reid as a director on 2024-03-05

View Document

14/03/2414 March 2024 Appointment of Mr Xavier Duburcq as a director on 2024-03-05

View Document

14/03/2414 March 2024 Notification of Productlife Limited as a person with significant control on 2024-03-05

View Document

14/03/2414 March 2024 Cessation of Paul Joseph James-Martin as a person with significant control on 2024-03-05

View Document

14/03/2414 March 2024 Cessation of Christopher John Reid as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ England to C9 Glyme Court Oxford Office Village Langford Lane, Kidlington Oxford OX5 1LQ on 2023-12-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CURREXT FROM 31/07/2019 TO 31/08/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN REID

View Document

09/07/189 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 1

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN REID

View Document

06/07/186 July 2018 SECRETARY APPOINTED MR PAUL JOSEPH JAMES-MARTIN

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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