ORIGIN INTEGRITY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from The Granary Horsley Banks Farm Horsley Newcastle upon Tyne NE15 0NS England to Unit 4 Lower Steenbergs Yard Quayside Newcastle upon Tyne NE1 2DR on 2025-04-08

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from Unit 4 Lower Steenbergs Yard Quayside Newcastle upon Tyne NE1 2DR England to The Granary Horsley Banks Farm Horsley Newcastle upon Tyne NE15 0NS on 2024-11-13

View Document

07/06/247 June 2024 Registered office address changed from Ground Floor, Sailors Bethel Horatio Street Newcastle upon Tyne NE1 2PE England to Unit 4 Lower Steenbergs Yard Quayside Newcastle upon Tyne NE1 2DR on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Registered office address changed from G1 Stephenson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ United Kingdom to Ground Floor, Sailors Bethel Horatio Street Newcastle upon Tyne NE1 2PE on 2022-11-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-11-03 with no updates

View Document

13/10/2113 October 2021 Cessation of Steven David Mckenny as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Stephen David Mckenny as a director on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 18 RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7YL

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY SURTEES / 03/12/2019

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID MCKENNY

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR JOHN NICHOLAS MARSDEN

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NICHOLAS MARSDEN

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP SURTEES / 26/09/2019

View Document

28/10/1928 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 150

View Document

26/10/1926 October 2019 ADOPT ARTICLES 26/09/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID MCKENNY / 11/06/2018

View Document

19/04/1819 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM STUDIOS 7/8, THE KILN WALKER ROAD NEWCASTLE UPON TYNE NE6 2AB

View Document

19/10/1519 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/10/1416 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 15 FOXHILLS COVERT WHICKHAM NEWCASTLE UPON TYNE NE16 5TN

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/10/1313 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 100

View Document

13/10/1313 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 COMPANY NAME CHANGED SMI (UK) LIMITED CERTIFICATE ISSUED ON 08/08/13

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

07/08/137 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR PHILIP ANTHONY SURTEES

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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