INTEGRITY PROPERTY SERVICES LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

24/11/2324 November 2023 Application to strike the company off the register

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Previous accounting period shortened from 2024-02-29 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from 38 Mountbatten Close London SE19 1AP England to 176 176 Bensham Lane Thornton Heath CR7 7EN on 2021-09-27

View Document

26/04/2126 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM FLAT 2, 87 ANERLEY ROAD LONDON SE20 8AU UNITED KINGDOM

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STORRAR / 18/08/2020

View Document

19/05/2019 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

12/04/1912 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

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

06/09/186 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

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 27C OAKHURST GROVE OAKHURST GROVE LONDON SE22 9AH ENGLAND

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 27A OAKHURST GROVE EAST DULWICH LONDON SE22 9AH

View Document

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

View Accounts

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/02/1612 February 2016 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