Advanced company searchLink opens in new window

INTEGRATE DEVELOPMENTS LIMITED

Company number 05753655

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)
16 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
12 Feb 2014 AAMD Amended accounts made up to 31 March 2013
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
12 Apr 2013 AD01 Registered office address changed from 298 St Mary's Road Liverpool L19 0NQ on 12 April 2013
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
04 Apr 2012 AAMD Amended accounts made up to 31 March 2011
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
21 Mar 2011 AAMD Amended accounts made up to 31 March 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Timothy Charles Evans on 23 March 2010
15 Apr 2010 CH01 Director's details changed for Mrs Judith Patricia Evans on 23 March 2010
08 Feb 2010 CERTNM Company name changed fieldmarsh facilities LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
08 Feb 2010 CONNOT Change of name notice
01 Feb 2010 AP01 Appointment of Mrs Judith Patricia Evans as a director
01 Feb 2010 AP01 Appointment of Mr Timothy Charles Evans as a director
01 Feb 2010 TM02 Termination of appointment of David Gannon as a secretary
01 Feb 2010 TM01 Termination of appointment of Bernard Stanley as a director