Advanced company searchLink opens in new window

INTEGRO (IRELAND) LTD

Company number 05132981

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)
15 Oct 2018 AD01 Registered office address changed from Epsilon House West Road Ipswich Suffolk IP3 9FJ to 71 Fenchurch Street London EC3M 4BS on 15 October 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 CH01 Director's details changed for Mr Timothy John Smyth on 10 November 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
17 Aug 2015 TM01 Termination of appointment of Barry James O'reilly as a director on 24 July 2015
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
19 May 2015 CH01 Director's details changed for Mr Timothy John Smyth on 19 May 2015
19 May 2015 AD04 Register(s) moved to registered office address Epsilon House West Road Ipswich Suffolk IP3 9FJ
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AD01 Registered office address changed from 155 Fenchurch Street London EC3M 6AL to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 22 September 2014
03 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
03 Jul 2014 AD03 Register(s) moved to registered inspection location
03 Jul 2014 AD02 Register inspection address has been changed
03 Jan 2014 AA Full accounts made up to 31 March 2013
25 Sep 2013 MR04 Satisfaction of charge 1 in full
20 Sep 2013 TM01 Termination of appointment of Tracy Keill as a director
31 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
13 Dec 2012 AA Full accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
05 Jan 2012 CERTNM Company name changed prime professions underwriting LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-07
22 Dec 2011 NM06 Change of name with request to seek comments from relevant body