Advanced company searchLink opens in new window

ICR INTEGRITY (HOLDINGS) LIMITED

Company number 08910044

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)
06 Jun 2019 CH01 Director's details changed for Mr William John Bayliss on 9 April 2018
04 Jun 2019 CH01 Director's details changed for Alan Mcquade on 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
04 Mar 2019 AA Group of companies' accounts made up to 31 May 2018
08 Feb 2019 AP01 Appointment of Alan Mcquade as a director on 23 January 2019
18 Dec 2018 TM01 Termination of appointment of Mark Ritchie as a director on 23 November 2018
19 Jul 2018 CH01 Director's details changed for Mr Mark Ritchie on 18 July 2018
27 Jun 2018 CH01 Director's details changed for Mr William John Bayliss on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Mr Maurice Mcbride on 27 June 2018
27 Jun 2018 CH01 Director's details changed for Mr William George Rennie on 27 June 2018
24 May 2018 SH08 Change of share class name or designation
24 May 2018 SH10 Particulars of variation of rights attached to shares
17 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 AA Group of companies' accounts made up to 31 May 2017
10 Apr 2018 PSC02 Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 4 April 2018
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
08 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
15 Mar 2017 AD03 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
15 Mar 2017 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
02 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
09 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 19,674.07
09 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2017 SH08 Change of share class name or designation
07 Feb 2017 SH10 Particulars of variation of rights attached to shares