- Company Overview for INTEGRAL CONTROLS LTD (14382044)
- Filing history for INTEGRAL CONTROLS LTD (14382044)
- People for INTEGRAL CONTROLS LTD (14382044)
- More for INTEGRAL CONTROLS LTD (14382044)
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) |
---|---|---|---|
09 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
18 Mar 2024 | AD01 | Registered office address changed from Fleet House Unit 3 1 Armstrong Road Benfleet Essex SS7 4FH England to 15 Mimosa Close Pilgrims Hatch Brentwood CM15 9QL on 18 March 2024 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
06 Mar 2023 | PSC07 | Cessation of Stuart George Bell as a person with significant control on 6 March 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Stuart George Bell as a director on 1 March 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from Unit 3 Manor Trading Estate Benfleet SS7 4FH England to Fleet House Unit 3 1 Armstrong Road Benfleet Essex SS7 4FH on 21 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from 53 Stanley Road Rochford SS4 3JA England to Unit 3 Manor Trading Estate Benfleet SS7 4FH on 6 February 2023 | |
28 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-28
|