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)
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
  • GBP 2
02 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted