- Company Overview for INTEGRITY MORTGAGE SOLUTIONS LTD (08445302)
- Filing history for INTEGRITY MORTGAGE SOLUTIONS LTD (08445302)
- People for INTEGRITY MORTGAGE SOLUTIONS LTD (08445302)
- More for INTEGRITY MORTGAGE SOLUTIONS LTD (08445302)
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) |
---|---|---|---|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
27 Aug 2013 | AP01 | Appointment of Mr Andrew Christopher Sheasby as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Andrew Sheasby as a director | |
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
17 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
17 Mar 2013 | AD01 | Registered office address changed from 1 Packington Hill Kegworth Derby DE74 2DF United Kingdom on 17 March 2013 | |
17 Mar 2013 | AP01 | Appointment of Mrs Jemma Melissa Sheasby as a director | |
17 Mar 2013 | AP01 | Appointment of Mr Andrew Christopher Sheasby as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
14 Mar 2013 | NEWINC | Incorporation |