- Company Overview for INTEGRATIS LIMITED (03480836)
- Filing history for INTEGRATIS LIMITED (03480836)
- People for INTEGRATIS LIMITED (03480836)
- More for INTEGRATIS LIMITED (03480836)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | CH03 | Secretary's details changed for Caroline Louise Longstaffe on 1 January 2014 | |
19 Dec 2014 | CH01 | Director's details changed for David Christopher Longstaffe on 1 January 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Caroline Louise Longstaffe on 1 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Mr Carl John Turner on 1 September 2011 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | TM01 | Termination of appointment of Jonathan Fry as a director | |
17 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Caroline Louise Longstaffe on 1 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for David Christopher Longstaffe on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Jonathan Peter Hawes Fry on 1 October 2009 | |
04 Jan 2010 | AP01 | Appointment of Mr Carl John Turner as a director | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jun 2009 | 287 | Registered office changed on 07/06/2009 from the charmwood centre southampton road, bartley southampton hampshire SO40 2NA | |
09 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |