- Company Overview for INTEGRITY SEVEN LIMITED (05826150)
- Filing history for INTEGRITY SEVEN LIMITED (05826150)
- People for INTEGRITY SEVEN LIMITED (05826150)
- Charges for INTEGRITY SEVEN LIMITED (05826150)
- More for INTEGRITY SEVEN LIMITED (05826150)
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) |
---|---|---|---|
19 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
05 Jul 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Nicholas Perry Roberts on 3 October 2010 | |
20 Jul 2012 | CH01 | Director's details changed for Kerri Louise Roberts on 3 October 2011 | |
20 Jul 2012 | TM02 | Termination of appointment of Nicholas Rees as a secretary | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 29 Mount Pleasant Road Poole Dorset BH15 1TN United Kingdom on 24 November 2011 | |
25 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from Ebenezer House, 5a Poole Road Bournemouth Dorset BH2 5QJ on 29 November 2010 | |
24 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Nicholas Perry Roberts on 23 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Kerri Louise Roberts on 23 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Nicholas Perry Roberts on 20 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Kerri Louise Roberts on 20 May 2010 | |
09 Dec 2009 | AP01 | Appointment of Kerri Louise Roberts as a director | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 May 2009 | 363a | Return made up to 23/05/09; full list of members | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 May 2008 | 363a | Return made up to 23/05/08; full list of members | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Sep 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 |