- Company Overview for INTEGRITY SUPPLIES UK LIMITED (05808575)
- Filing history for INTEGRITY SUPPLIES UK LIMITED (05808575)
- People for INTEGRITY SUPPLIES UK LIMITED (05808575)
- More for INTEGRITY SUPPLIES UK LIMITED (05808575)
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) |
---|---|---|---|
15 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
03 May 2024 | PSC04 | Change of details for Mr Ross Rennie as a person with significant control on 1 May 2024 | |
03 May 2024 | PSC04 | Change of details for Mr Myers Cooper as a person with significant control on 1 May 2024 | |
03 May 2024 | PSC04 | Change of details for Mr Ross Rennie as a person with significant control on 1 May 2024 | |
03 May 2024 | PSC04 | Change of details for Mr Myers Cooper as a person with significant control on 1 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Mr Ross Rennie on 1 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Mr Myers Cooper on 1 May 2024 | |
29 Apr 2024 | AD02 | Register inspection address has been changed from C/O George Snape 214 High Street Winsford Cheshire CW7 2AU England to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE | |
31 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
02 May 2018 | CH01 | Director's details changed for Mr Ross Rennie on 2 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Myers Cooper on 2 May 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 4 August 2017 |