Advanced company searchLink opens in new window

INTEGRITY MORTGAGE SOLUTIONS LTD

Company number 08445302

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)
23 Feb 2024 CH01 Director's details changed for Mrs Jemma Melissa Sheasby on 19 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Andrew Christopher Sheasby on 19 February 2024
23 Feb 2024 PSC04 Change of details for Mrs Jemma Melissa Sheasby as a person with significant control on 19 February 2024
23 Feb 2024 PSC04 Change of details for Mr Andrew Christopher Sheasby as a person with significant control on 19 February 2024
23 Feb 2024 AD01 Registered office address changed from 35 35 Linden Lane Kirby Muxloe Leicester LE9 2EG England to 35 Linden Lane Kirby Muxloe Leicester LE9 2EG on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from 40 Forest Rise Kirby Muxloe Leicester LE9 2HQ to 35 35 Linden Lane Kirby Muxloe Leicester LE9 2EG on 23 February 2024
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 March 2019
07 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
06 Apr 2018 PSC01 Notification of Jemma Melissa Sheasby as a person with significant control on 6 April 2016
06 Apr 2018 PSC04 Change of details for Mr Andrew Christopher Sheasby as a person with significant control on 29 March 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100