- 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) |
---|---|---|---|
21 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
20 Apr 2017 | TM01 | Termination of appointment of Christopher Bernard Howson as a director on 23 August 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with no updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
02 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA on 2 March 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Christopher Bernard Howson as a director on 11 February 2016 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Christine Mary Havercroft as a director on 20 February 2015 | |
08 Mar 2015 | AP01 | Appointment of Miss Victoria Louise Havercroft as a director on 20 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
01 May 2014 | AP04 | Appointment of Garry Thickett Ltd as a secretary | |
11 Apr 2014 | AD01 | Registered office address changed from Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 11 April 2014 | |
08 Apr 2014 | TM02 | Termination of appointment of Secretary Solutions Ltd as a secretary | |
08 Apr 2014 | AD01 | Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 8 April 2014 | |
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|