- Company Overview for INTEGRAL MEP LIMITED (11044523)
- Filing history for INTEGRAL MEP LIMITED (11044523)
- People for INTEGRAL MEP LIMITED (11044523)
- Registers for INTEGRAL MEP LIMITED (11044523)
- More for INTEGRAL MEP LIMITED (11044523)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
09 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
10 Nov 2023 | AP01 | Appointment of Mr Gareth Lyon as a director on 1 November 2023 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
11 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
03 Jun 2021 | AP01 | Appointment of Mrs Sarah Ruth Lyon as a director on 3 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Gareth Lyon as a director on 3 June 2021 | |
27 Nov 2020 | PSC01 | Notification of Sarah Lyon as a person with significant control on 29 October 2020 | |
27 Nov 2020 | PSC07 | Cessation of Acumen Group Limited as a person with significant control on 29 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
09 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Jan 2020 | AD01 | Registered office address changed from 351 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE to Office 30 College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ on 9 January 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
30 Oct 2019 | TM01 | Termination of appointment of Ian Mark Conway as a director on 25 October 2019 | |
29 Oct 2019 | SH03 | Purchase of own shares. | |
20 Aug 2019 | AD01 | Registered office address changed from Acumen House Lake View Drive Annesley Nottinghamshire NG15 0HT England to 351 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE on 20 August 2019 | |
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | TM01 | Termination of appointment of Mark Christopher Murphy as a director on 31 March 2019 | |
05 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Jul 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 |