Advanced company searchLink opens in new window

INTEGRA TECHNICAL SERVICES HOLDINGS LIMITED

Company number 13574137

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)
11 Nov 2024 AP01 Appointment of Mr Phillip Moretti as a director on 28 October 2024
01 Nov 2024 AP01 Appointment of Mr Paul Harcourt Latimer as a director on 28 October 2024
31 Oct 2024 PSC02 Notification of Thistle Topco Limited as a person with significant control on 28 October 2024
31 Oct 2024 PSC07 Cessation of Ewan Maclean Cresswell as a person with significant control on 28 October 2024
29 Oct 2024 SH06 Cancellation of shares. Statement of capital on 22 October 2024
  • GBP 10,000,000
29 Oct 2024 SH19 Statement of capital on 29 October 2024
  • GBP 10,000,000
29 Oct 2024 CAP-SS Solvency Statement dated 22/10/24
29 Oct 2024 SH20 Statement by Directors
29 Oct 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve demerger 22/10/2024
27 Oct 2024 SH08 Change of share class name or designation
27 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share sale and purchase agreement, conflict of interest disapplied 03/10/2024
27 Oct 2024 MA Memorandum and Articles of Association
27 Oct 2024 MA Memorandum and Articles of Association
27 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest disapplied 21/10/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2024 SH10 Particulars of variation of rights attached to shares
23 Oct 2024 SH01 Statement of capital following an allotment of shares on 3 October 2024
  • GBP 11,650,000
05 Sep 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
20 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Dec 2023 AD01 Registered office address changed from 6th Floor 117 Houndsditch London EC3A 7BT United Kingdom to 52-54 Gracechurch Street London EC3V 0EH on 18 December 2023
20 Oct 2023 AA Accounts for a dormant company made up to 30 June 2022
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2023 AD03 Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
06 Oct 2023 AD02 Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
05 Oct 2023 CS01 Confirmation statement made on 18 August 2023 with updates