Advanced company searchLink opens in new window

BUSINESS INTEGRITY LIMITED

Company number 03590511

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)
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
12 Nov 2012 TM01 Termination of appointment of Thomas Mule as a director
22 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Mr Thomas Anthony Mul?? on 3 August 2011
20 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Sep 2010 AP01 Appointment of Mr Thomas Anthony Mul?? as a director
03 Sep 2010 AP03 Appointment of Mr Philip John Maskell as a secretary
03 Sep 2010 TM02 Termination of appointment of Tarlo Lyons Secretaries Limited as a secretary
03 Sep 2010 AD01 Registered office address changed from 33 St Johns Lane London EC1M 4DB on 3 September 2010
25 Aug 2010 SH01 Statement of capital following an allotment of shares on 22 September 2009
  • GBP 6,420.952
13 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Lawrence Stephen Phillips on 30 June 2010
12 Aug 2010 CH01 Director's details changed for Mr Andrew Wishart on 30 June 2010
12 Aug 2010 CH01 Director's details changed for Richard William John Newton on 30 June 2010
12 Aug 2010 CH01 Director's details changed for Clive Spenser on 30 June 2010
12 Aug 2010 CH04 Secretary's details changed for Tarlo Lyons Secretaries Limited on 30 June 2010
12 Aug 2010 CH01 Director's details changed for Mr Philip John Maskell on 30 June 2010
12 Aug 2010 CH01 Director's details changed for Tim Allen on 30 June 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jul 2009 363a Return made up to 30/06/09; full list of members