Advanced company searchLink opens in new window

INTEGRATE CONSTRUCTION LTD

Company number 08911560

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)
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