- Company Overview for INTEGRATE CONSTRUCTION LTD (08911560)
- Filing history for INTEGRATE CONSTRUCTION LTD (08911560)
- People for INTEGRATE CONSTRUCTION LTD (08911560)
- More for INTEGRATE CONSTRUCTION LTD (08911560)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from 17 Brambleleaf Close Barton-upon-Humber DN18 5SB England to 17a East Acridge Barton upon Humber North Lincolnshire DN18 5HL on 4 February 2025 | |
19 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
27 Sep 2020 | AA | Micro company accounts made up to 29 February 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
01 Aug 2019 | AD01 | Registered office address changed from 17 Bramleleaf Close Brambleleaf Close Barton-upon-Humber DN18 5SB England to 17 Brambleleaf Close Barton-upon-Humber DN18 5SB on 1 August 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
31 Jul 2019 | AD01 | Registered office address changed from 40 Pastures Close Barlby Selby North Yorkshire YO8 5NN England to 17 Bramleleaf Close Brambleleaf Close Barton-upon-Humber DN18 5SB on 31 July 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Christopher Bernard Howson as a director on 19 June 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Jan 2019 | PSC04 | Change of details for Miss Victoria Louise Havercroft as a person with significant control on 3 May 2017 | |
30 Jan 2019 | CH01 | Director's details changed for Miss Victoria Louise Havercroft on 3 May 2016 | |
30 Jan 2019 | AP01 | Appointment of Mr Christopher Bernard Howson as a director on 17 January 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
12 Sep 2018 | TM02 | Termination of appointment of Garry Thickett Ltd as a secretary on 10 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA England to 40 Pastures Close Barlby Selby North Yorkshire YO8 5NN on 10 September 2018 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates |