Advanced company searchLink opens in new window

INTEGRAFLEX LTD

Company number 06741396

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)
09 Jun 2021 MR04 Satisfaction of charge 1 in full
19 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
19 Nov 2020 TM01 Termination of appointment of Wayne Mcgough as a director on 16 October 2020
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
19 May 2020 TM01 Termination of appointment of Philip John Rogerson as a director on 6 May 2020
11 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Jun 2018 AP01 Appointment of Mr Richard James Davies as a director on 4 June 2018
04 Jun 2018 TM01 Termination of appointment of Gillian Richardson as a director on 4 June 2018
04 Jun 2018 TM01 Termination of appointment of Suzanne Mary Ford as a director on 4 June 2018
09 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
06 Nov 2017 AD01 Registered office address changed from 87 Willows Court Thornaby Stockton-on-Tees Cleveland TS17 9PP to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 6 November 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Feb 2017 MR01 Registration of charge 067413960005, created on 3 February 2017
31 Jan 2017 MR01 Registration of charge 067413960004, created on 25 January 2017
07 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
22 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
19 Dec 2016 AP01 Appointment of Mrs Suzanne Mary Ford as a director on 16 December 2016
02 Dec 2016 MR04 Satisfaction of charge 067413960003 in full
29 Nov 2016 MR01 Registration of charge 067413960003, created on 22 November 2016
12 Oct 2016 AP01 Appointment of Mr Phillip John Rogerson as a director on 10 October 2016
12 Oct 2016 AP01 Appointment of Mr Christopher Frank Ford as a director on 6 October 2016
16 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200