Advanced company searchLink opens in new window

INTEGRITY COMPUTING SERVICES LIMITED

Company number 06345383

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2016 DS01 Application to strike the company off the register
30 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 AD01 Registered office address changed from Barmine House 5 Freebournes Court Newland Street Witham Essex CM8 2BL to Tavern House Station Road Ardleigh Colchester CO7 7RS on 30 September 2015
10 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Aug 2014 AP03 Appointment of Mrs Andrea Green as a secretary on 19 August 2014
19 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
31 Jul 2014 CERTNM Company name changed just it & telecoms recruitment LTD\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-31
13 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
14 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
21 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
08 Dec 2011 AP01 Appointment of Mrs Jennifer Wrightson as a director
08 Dec 2011 AP01 Appointment of Mrs Jennifer Wrightson as a director on 14 October 2011
08 Dec 2011 TM01 Termination of appointment of Jacqueline Carmen Stoneman as a director on 14 October 2011
07 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
09 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
08 Sep 2009 363a Return made up to 16/08/09; full list of members
19 Dec 2008 288b Appointment terminated secretary liz arthur
05 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008
11 Sep 2008 225 Accounting reference date extended from 31/08/2008 to 30/11/2008