Advanced company searchLink opens in new window

INTEGRATIS LIMITED

Company number 03480836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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