Advanced company searchLink opens in new window

INTEGER WEALTH PROFESSIONAL SERVICES LTD

Company number 10225895

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)
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
10 May 2023 AA Accounts for a dormant company made up to 1 July 2022
20 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 AA Accounts for a dormant company made up to 7 July 2021
28 Mar 2022 AD01 Registered office address changed from Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU England to Old Bond Store Back of the Walls Southampton SO14 3HA on 28 March 2022
22 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
22 Sep 2021 PSC04 Change of details for Mr Marc Branco Bandemer as a person with significant control on 12 November 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
03 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
02 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Feb 2020 TM01 Termination of appointment of Michael John Palman as a director on 1 February 2020
27 Jan 2020 TM01 Termination of appointment of Stephan Gerschewski as a director on 14 January 2020
27 Jan 2020 PSC07 Cessation of Michael John Palman as a person with significant control on 14 January 2020
02 Dec 2019 AD01 Registered office address changed from 7 Sherborne Road Basingstoke RG21 5TL England to Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU on 2 December 2019
12 Jul 2019 AP01 Appointment of Dr Stephan Gerschewski as a director on 2 July 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
13 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
13 Jun 2019 AP01 Appointment of Mr Marc Branco Bandemer as a director on 13 June 2019
13 Jun 2019 PSC01 Notification of Michael John Palman as a person with significant control on 13 June 2019
13 Jun 2019 PSC01 Notification of Marc Branco Bandemer as a person with significant control on 13 June 2019
13 Jun 2019 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 7 Sherborne Road Basingstoke RG21 5TL on 13 June 2019
12 Jun 2019 AA Accounts for a dormant company made up to 30 June 2018