INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED
Company number 07032971
- Company Overview for INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED (07032971)
- Filing history for INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED (07032971)
- People for INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED (07032971)
- Charges for INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED (07032971)
- Registers for INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED (07032971)
- More for INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED (07032971)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
01 Nov 2024 | AP01 | Appointment of Mr Paul Harcourt Latimer as a director on 28 October 2024 | |
10 Oct 2024 | PSC07 | Cessation of Maclean Cresswell Associates Ltd. as a person with significant control on 7 October 2024 | |
10 Oct 2024 | PSC02 | Notification of Integra Technical Services Holdings Limited as a person with significant control on 7 October 2024 | |
07 Jul 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
18 Dec 2023 | AD01 | Registered office address changed from 6th Floor 117 Houndsditch London EC3A 7BT United Kingdom to 52-54 Gracechurch Street London EC3V 0EH on 18 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
03 Apr 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
10 Feb 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
24 Nov 2021 | AD03 | Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD | |
24 Nov 2021 | AD02 | Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD | |
23 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
21 Oct 2021 | AD01 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 6th Floor 117 Houndsditch London EC3A 7BT on 21 October 2021 | |
29 Mar 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
29 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
16 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2017 | |
16 Oct 2017 | PSC02 | Notification of Maclean Cresswell Associates Ltd. as a person with significant control on 6 April 2016 | |
14 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 |