INTEGRITY SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

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

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

29/11/2329 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

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

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

11/11/2111 November 2021 Cessation of Christopher John Reid as a person with significant control on 2021-10-26

View Document

11/11/2111 November 2021 Termination of appointment of Sandra Anne Reid as a director on 2021-10-26

View Document

11/11/2111 November 2021 Termination of appointment of Sandra Anne Reid as a secretary on 2021-10-26

View Document

11/11/2111 November 2021 Appointment of Mr Paul Joseph James-Martin as a director on 2021-10-26

View Document

11/11/2111 November 2021 Appointment of Mr Paul Joseph James-Martin as a secretary on 2021-10-26

View Document

11/11/2111 November 2021 Cessation of Christopher John Thomas Reid as a person with significant control on 2021-10-26

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

11/11/2111 November 2021 Notification of Integrity Project Solutions Limited as a person with significant control on 2021-10-26

View Document

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REID

View Document

09/10/199 October 2019 SECRETARY APPOINTED MRS SANDRA ANNE REID

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS SANDRA ANNE REID

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN THOMAS REID

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 100

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

08/11/178 November 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN REID

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY YVONNE REID

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE REID

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/03/176 March 2017 30/07/16 STATEMENT OF CAPITAL GBP 1

View Document

06/03/176 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / YVONNE ANNE REID / 01/10/2015

View Document

18/12/1518 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/12/1418 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN REID / 01/07/2014

View Document

28/06/1428 June 2014 REGISTERED OFFICE CHANGED ON 28/06/2014 FROM 4 WESTWOOD AVENUE NUNTHORPE MIDDLESBROUGH CLEVELAND TS7 0BW

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/11/1214 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/11/1015 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ANNE REID / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN REID / 18/12/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/988 December 1998 ALTER MEM AND ARTS 02/11/98

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 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