INTEGRATE (PRESTON AND CHORLEY) LIMITED

02029641
QUAYSIDE HOUSE OFF CHAIN CAUL WAY NAVIGATION WAY PRESTON PR2 2XS

Documents

Documents
Date Category Description Pages
19 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 officers Change of particulars for director (Lynda Arkwright) 2 Buy now
12 Aug 2024 officers Change of particulars for director (Lynda Arkwright) 2 Buy now
08 Jul 2024 officers Appointment of director (Mr Richard Anthony Crowther) 2 Buy now
08 Jul 2024 officers Appointment of director (Mr Sanjay Shrestha) 2 Buy now
02 Jul 2024 officers Appointment of director (Mr Anthony Caine) 2 Buy now
02 Jul 2024 officers Appointment of director (Ms Sarah Stephens) 2 Buy now
18 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 accounts Annual Accounts 31 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 officers Change of particulars for director (Mr Paul Mckeown) 2 Buy now
26 May 2023 officers Change of particulars for director (Lynda Arkwright) 2 Buy now
10 May 2023 officers Termination of appointment of director (Thomas Adam Mclean) 1 Buy now
28 Feb 2023 officers Termination of appointment of director (Maureen Jocelyn Robinson) 1 Buy now
12 Jan 2023 officers Termination of appointment of director (David George Naden) 1 Buy now
18 Oct 2022 accounts Annual Accounts 31 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2022 officers Termination of appointment of director (John Terrence Dunn) 1 Buy now
30 Dec 2021 accounts Annual Accounts 37 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 38 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2019 accounts Annual Accounts 34 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 officers Termination of appointment of director (Kathleen Mercer) 1 Buy now
16 Nov 2018 accounts Annual Accounts 33 Buy now
11 Oct 2018 officers Change of particulars for director (Lynda Arkwright) 2 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 mortgage Registration of a charge 8 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 32 Buy now
07 Nov 2016 accounts Annual Accounts 8 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2016 officers Change of particulars for director (Mr Terence Edward Keely) 2 Buy now
08 Dec 2015 accounts Annual Accounts 7 Buy now
20 Oct 2015 annual-return Annual Return 13 Buy now
08 Dec 2014 accounts Annual Accounts 8 Buy now
05 Nov 2014 annual-return Annual Return 13 Buy now
21 May 2014 officers Termination of appointment of director (Anne Amriding) 1 Buy now
24 Oct 2013 accounts Annual Accounts 8 Buy now
11 Oct 2013 annual-return Annual Return 14 Buy now
06 Sep 2013 officers Termination of appointment of director (Ian Rush) 1 Buy now
10 Oct 2012 accounts Annual Accounts 8 Buy now
05 Oct 2012 annual-return Annual Return 15 Buy now
15 Jun 2012 officers Appointment of director (Mr Terence Edward Keely) 2 Buy now
21 Oct 2011 annual-return Annual Return 14 Buy now
06 Oct 2011 accounts Annual Accounts 8 Buy now
29 Mar 2011 officers Termination of appointment of director (John Eastham) 1 Buy now
11 Nov 2010 accounts Annual Accounts 8 Buy now
19 Oct 2010 annual-return Annual Return 15 Buy now
09 Jul 2010 officers Appointment of director (Mr Mark Bleasdale) 2 Buy now
22 Apr 2010 incorporation Memorandum Articles 18 Buy now
22 Apr 2010 resolution Resolution 1 Buy now
23 Dec 2009 accounts Annual Accounts 8 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Ian Rush) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr John Eastham) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Paul Mckeown) 2 Buy now
19 Oct 2009 officers Change of particulars for director (John Terrence Dunn) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Ms Maureen Jocelyn Robinson) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Thomas Adam Mclean) 2 Buy now
19 Oct 2009 officers Change of particulars for director (John Michael Kay) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Lynda Arkwright) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Kathleen Mercer) 2 Buy now
19 Oct 2009 officers Change of particulars for director (David George Naden) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Nancy Homan) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Ms Anne Amriding) 2 Buy now
08 Oct 2009 annual-return Annual Return 9 Buy now
08 Oct 2009 officers Change of particulars for director (Ms Maureen Jocelyn Robinson) 2 Buy now
08 Oct 2009 officers Change of particulars for director (David George Naden) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Ian Rush) 2 Buy now
08 Oct 2009 officers Change of particulars for director (John Michael Kay) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Kathleen Mercer) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Paul Mckeown) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Thomas Adam Mclean) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Nancy Homan) 2 Buy now
08 Oct 2009 officers Change of particulars for director (John Terrence Dunn) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Ms Anne Amriding) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Lynda Arkwright) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr John Eastham) 2 Buy now
28 Sep 2009 officers Appointment terminated director andrew guthrie 1 Buy now
18 Aug 2009 officers Director's change of particulars / john eastham / 18/08/2009 2 Buy now
08 Jul 2009 officers Secretary appointed mr andrew michael guthrie 1 Buy now
08 Jul 2009 officers Director appointed mr andrew michael guthrie 1 Buy now
08 Jul 2009 officers Appointment terminated secretary rodney taylor 1 Buy now
23 Jan 2009 accounts Annual Accounts 8 Buy now
10 Oct 2008 annual-return Annual return made up to 04/10/08 6 Buy now
05 Sep 2008 officers Director appointed lynda arkwright 2 Buy now
05 Sep 2008 officers Director appointed ian rush 2 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from 115-119 eldon street preston lancashire PR1 7AL 1 Buy now
20 May 2008 auditors Auditors Resignation Company 1 Buy now
27 Dec 2007 accounts Annual Accounts 8 Buy now
29 Oct 2007 annual-return Annual return made up to 04/10/07 8 Buy now
06 Aug 2007 officers New secretary appointed 1 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
30 Nov 2006 accounts Annual Accounts 24 Buy now
26 Oct 2006 annual-return Annual return made up to 04/10/06 8 Buy now
29 Dec 2005 accounts Annual Accounts 7 Buy now