Advanced company searchLink opens in new window

INTEGRITY SUPPLIES UK LIMITED

Company number 05808575

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)
15 Aug 2024 AA Micro company accounts made up to 31 March 2024
10 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
03 May 2024 PSC04 Change of details for Mr Ross Rennie as a person with significant control on 1 May 2024
03 May 2024 PSC04 Change of details for Mr Myers Cooper as a person with significant control on 1 May 2024
03 May 2024 PSC04 Change of details for Mr Ross Rennie as a person with significant control on 1 May 2024
03 May 2024 PSC04 Change of details for Mr Myers Cooper as a person with significant control on 1 May 2024
03 May 2024 CH01 Director's details changed for Mr Ross Rennie on 1 May 2024
03 May 2024 CH01 Director's details changed for Mr Myers Cooper on 1 May 2024
29 Apr 2024 AD02 Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE
31 Jul 2023 AA Micro company accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
03 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
02 May 2018 CH01 Director's details changed for Mr Ross Rennie on 2 May 2018
02 May 2018 CH01 Director's details changed for Mr Myers Cooper on 2 May 2018
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2017 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 4 August 2017