IN2GRATE BUSINESS SOLUTIONS LIMITED

04695575
LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ

Documents

Documents
Date Category Description Pages
05 Jan 2025 accounts Annual Accounts 11 Buy now
05 Jan 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 62 Buy now
05 Jan 2025 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
05 Jan 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2024 incorporation Memorandum Articles 44 Buy now
05 Feb 2024 resolution Resolution 7 Buy now
02 Feb 2024 mortgage Registration of a charge 74 Buy now
21 Oct 2023 accounts Annual Accounts 13 Buy now
21 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
21 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
21 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
08 May 2023 mortgage Registration of a charge 59 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 13 Buy now
01 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 53 Buy now
01 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
01 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
18 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 officers Termination of appointment of director (Kevin James Mcadams) 1 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 14 Buy now
22 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 54 Buy now
20 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
20 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 24 Buy now
16 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 45 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
10 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Dec 2020 officers Termination of appointment of director (Karen Louise Chalmers) 1 Buy now
17 Dec 2020 officers Appointment of director (Mr Kevin James Mcadams) 2 Buy now
17 Dec 2020 officers Appointment of director (Mrs Nicola Marrison) 2 Buy now
17 Dec 2020 officers Termination of appointment of director (Sandra Ann Cummings) 1 Buy now
20 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2020 mortgage Registration of a charge 32 Buy now
26 Jun 2020 mortgage Registration of a charge 32 Buy now
24 Jun 2020 change-of-constitution Statement Of Companys Objects 24 Buy now
24 Jun 2020 incorporation Memorandum Articles 43 Buy now
24 Jun 2020 resolution Resolution 1 Buy now
27 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 May 2020 officers Change of particulars for director (Ms Hellen Maria Stein) 2 Buy now
04 May 2020 officers Change of particulars for director (Ms Sandra Ann Cummings) 2 Buy now
04 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2020 officers Change of particulars for director (Ms Karen Louise Chalmers) 2 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 officers Appointment of director (Ms Hellen Maria Stein) 2 Buy now
26 Mar 2020 officers Termination of appointment of director (Ian Newcombe) 1 Buy now
26 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2020 officers Appointment of director (Ms Sandra Ann Cummings) 2 Buy now
26 Mar 2020 officers Appointment of director (Ms Karen Louise Chalmers) 2 Buy now
26 Mar 2020 officers Termination of appointment of director (Ross Telford) 1 Buy now
26 Mar 2020 officers Termination of appointment of director (David Charles Renshaw) 1 Buy now
26 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 officers Termination of appointment of director (Richard David Mogg) 1 Buy now
13 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2019 accounts Annual Accounts 20 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2018 auditors Auditors Resignation Company 1 Buy now
01 Jun 2018 officers Termination of appointment of director (Lionel Philip Moore) 1 Buy now
01 Jun 2018 officers Termination of appointment of secretary (Lionel Philip Moore) 1 Buy now
26 Apr 2018 accounts Annual Accounts 21 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 mortgage Registration of a charge 101 Buy now
27 Nov 2017 officers Appointment of director (Mr Richard David Mogg) 2 Buy now
27 Nov 2017 officers Appointment of director (Mr Ian Newcombe) 2 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2017 accounts Annual Accounts 20 Buy now
22 Sep 2017 mortgage Registration of a charge 27 Buy now
03 Aug 2017 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jun 2017 officers Termination of appointment of director (Graham Edward Sharpe) 1 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 25 Buy now
06 Apr 2016 annual-return Annual Return 7 Buy now
14 Jul 2015 accounts Annual Accounts 22 Buy now
08 Apr 2015 annual-return Annual Return 7 Buy now
03 Oct 2014 accounts Annual Accounts 21 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
13 Mar 2014 annual-return Annual Return 7 Buy now
24 Apr 2013 annual-return Annual Return 7 Buy now
16 Apr 2013 accounts Annual Accounts 21 Buy now
21 Jun 2012 accounts Annual Accounts 21 Buy now
11 Apr 2012 annual-return Annual Return 7 Buy now
11 Apr 2012 officers Change of particulars for director (Mr Lionel Philip Moore) 2 Buy now
10 Apr 2012 officers Change of particulars for secretary (Mr Lionel Philip Moore) 2 Buy now
15 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2011 resolution Resolution 5 Buy now
01 Jul 2011 accounts Annual Accounts 21 Buy now
19 May 2011 annual-return Annual Return 7 Buy now
28 Mar 2011 officers Appointment of director (David Charles Renshaw) 2 Buy now