Advanced company searchLink opens in new window

INTEGRATOR HOLDINGS LTD

Company number 12186151

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)
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with updates
07 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 November 2019
  • GBP 210
04 Dec 2024 PSC01 Notification of Marion Jean Harrison as a person with significant control on 29 November 2024
02 Dec 2024 PSC07 Cessation of Victor Harrison as a person with significant control on 29 November 2024
25 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
21 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
11 Nov 2024 PSC04 Change of details for Mr Paul Jemmett Harrison as a person with significant control on 11 November 2024
11 Nov 2024 CH01 Director's details changed for Mr Paul Jemmett Harrison on 11 November 2024
08 Nov 2024 TM01 Termination of appointment of Victor Harrison as a director on 9 October 2024
20 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2024 MA Memorandum and Articles of Association
19 Oct 2024 SH08 Change of share class name or designation
02 Oct 2024 AP01 Appointment of Mrs Marion Jean Harrison as a director on 30 September 2024
03 Sep 2024 PSC01 Notification of Paul Jemmett Harrison as a person with significant control on 27 August 2024
03 Sep 2024 PSC04 Change of details for Mr Victor Harrison as a person with significant control on 27 August 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CH01 Director's details changed for Mr Paul Jemmett Harrison on 22 November 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
14 Jul 2023 PSC04 Change of details for Mr Victor Harrison as a person with significant control on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Paul Jemmett Harrison on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Victor Harrison on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mrs Helen Julia Harrison on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 14 July 2023
30 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022