INTEGRUM BUILDING SERVICES ENGINEERING CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Director's details changed for Mr Neil Phillips on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Paul Richard Ingham on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Unit 2 Westgate Court Ossett West Yorkshire WF5 9TT on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Stephen Anthony Ogden on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Stephen Anthony Ogden as a person with significant control on 2025-02-25

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Change of details for Mr Stephen Anthony Ogden as a person with significant control on 2022-09-19

View Document

21/09/2221 September 2022 Director's details changed for Mr Paul Richard Ingham on 2022-09-19

View Document

21/09/2221 September 2022 Director's details changed for Mr Neil Phillips on 2022-09-19

View Document

21/09/2221 September 2022 Director's details changed for Mr Stephen Anthony Ogden on 2022-09-19

View Document

01/04/221 April 2022 Termination of appointment of Paul Ernest Guest as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

07/05/207 May 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 ADOPT ARTICLES 04/03/2020

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122140880001

View Document

18/09/1918 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information