Advanced company searchLink opens in new window

INTEGRITY SUPPLIES UK LIMITED

Company number 05808575

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)
12 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CH01 Director's details changed for Mr Myers Cooper on 28 September 2016
30 Sep 2016 CH01 Director's details changed for Mr Ross Rennie on 1 September 2016
27 Sep 2016 CH01 Director's details changed for Mr Myers Cooper on 1 September 2016
27 Sep 2016 CH01 Director's details changed for Mr Ross Rennie on 1 September 2016
06 Sep 2016 AD01 Registered office address changed from 64a Whitby Road Ellesmere Port Cheshire CH65 0AA England to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 6 September 2016
17 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AD01 Registered office address changed from Unit 1-2-3 Dorchester Commercial Road Walsall West Midlands WS2 7NQ to 64a Whitby Road Ellesmere Port Cheshire CH65 0AA on 21 July 2015
21 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AP01 Appointment of Mr Myers Cooper as a director
13 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
06 May 2014 CH01 Director's details changed for Mr Ross Rennie on 6 May 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
04 May 2012 AD01 Registered office address changed from 1 Birch Avenue Cannock Staffordshire WS11 1ER on 4 May 2012
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
01 Jun 2010 AD03 Register(s) moved to registered inspection location