- Company Overview for INTEGRITEC (UK) LIMITED (06643281)
- Filing history for INTEGRITEC (UK) LIMITED (06643281)
- People for INTEGRITEC (UK) LIMITED (06643281)
- More for INTEGRITEC (UK) LIMITED (06643281)
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) |
---|---|---|---|
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
02 Jun 2021 | AD01 | Registered office address changed from 26 Unit 15 Standingford House 26 Cave Street Oxford Oxfordshire OX4 1BA United Kingdom to 19 Bulan Road Headington Oxford OX3 7HU on 2 June 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
23 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Philip George Bisson as a director on 22 November 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Alistair Ramsay Mcnicoll as a director on 22 November 2017 | |
18 Dec 2017 | PSC07 | Cessation of Alistair Ramsay Mcnicoll as a person with significant control on 10 August 2017 | |
18 Dec 2017 | PSC02 | Notification of Beg Kaleh Services Limited as a person with significant control on 10 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
11 Jul 2017 | AD01 | Registered office address changed from 15 Standingford House 26 Cave Street Oxford Oxfordshire OX4 1BA United Kingdom to 26 Unit 15 Standingford House 26 Cave Street Oxford Oxfordshire OX4 1BA on 11 July 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from First Floor Offices 174 Cowley Road Oxford OX4 1UE to 15 Standingford House 26 Cave Street Oxford Oxfordshire OX4 1BA on 11 July 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
11 Jul 2016 | CH01 | Director's details changed for Mr James Edward Lawton on 9 July 2016 |