Advanced company searchLink opens in new window

INTEGRITY PRINT LIMITED

Company number 06596913

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)
23 Aug 2017 AA Full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
10 Aug 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 190,000
23 Jan 2016 MR04 Satisfaction of charge 2 in full
25 Aug 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 TM01 Termination of appointment of Robert Charles Payne as a director on 31 July 2015
05 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 190,000
03 Nov 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
16 Jun 2014 AA Full accounts made up to 31 October 2013
09 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 190,000
26 Jun 2013 AA Full accounts made up to 31 October 2012
24 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
22 May 2012 AA Full accounts made up to 31 October 2011
21 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
28 Jul 2011 AA Full accounts made up to 31 October 2010
06 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
28 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mark Edward Cornford on 19 May 2010
28 May 2010 CH01 Director's details changed for Arthur John Ayres on 19 May 2010
15 Feb 2010 AA Full accounts made up to 31 October 2009
08 Jun 2009 363a Return made up to 19/05/09; full list of members
08 Jun 2009 353 Location of register of members
08 Jun 2009 287 Registered office changed on 08/06/2009 from westfield trading estate first avenue midsomer norton bath BA3 4BH
08 Jun 2009 190 Location of debenture register