Advanced company searchLink opens in new window

ICR INTEGRITY (GROUP) LIMITED

Company number 08915480

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)
07 Mar 2019 AA Full accounts made up to 31 May 2018
08 Feb 2019 AP01 Appointment of Alan Mcquade as a director on 23 January 2019
18 Dec 2018 TM01 Termination of appointment of Mark Ritchie as a director on 23 November 2018
18 Jul 2018 CH01 Director's details changed for Mr Mark Ritchie on 18 July 2018
27 Jun 2018 CH01 Director's details changed for Mr William John Bayliss on 27 June 2018
31 May 2018 AA Full accounts made up to 31 May 2017
07 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
15 Mar 2017 AD03 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
15 Mar 2017 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
03 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
09 Feb 2017 RP04TM01 Second filing for the termination of Andrew Bruce as a director
30 Jan 2017 AP04 Appointment of D.W. Company Services Limited as a secretary on 30 January 2017
26 Jan 2017 AA Full accounts made up to 31 May 2016
24 Jan 2017 TM01 Termination of appointment of William George Rennie as a director on 22 December 2016
12 Jan 2017 AP01 Appointment of Mr William John Bayliss as a director on 8 December 2016
12 Jan 2017 TM01 Termination of appointment of Andrew Bruce as a director on 8 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 09/02/2017
12 Jan 2017 AP01 Appointment of Mr Mark Ritchie as a director on 8 December 2016
11 Jan 2017 TM02 Termination of appointment of Blackwood Partners Llp as a secretary on 6 December 2016
13 Jul 2016 TM01 Termination of appointment of Robert Gordon Forbes as a director on 1 July 2016
23 May 2016 TM01 Termination of appointment of Graham Kenneth Mccall as a director on 30 April 2016
02 Mar 2016 AA Full accounts made up to 31 May 2015
01 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
01 Mar 2016 CH01 Director's details changed for Mr Graham Mccoll on 1 March 2016
06 Jan 2016 TM01 Termination of appointment of Gordon Davidson as a director on 30 November 2015
06 Jan 2016 TM02 Termination of appointment of Gordon Davidson as a secretary on 30 November 2015