INTEGRITY LEGAL SERVICES LTD

05463636
AMSBURY HOUSE AMSBURY ROAD HUNTON KENT ME15 0QH

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 8 Buy now
09 Jun 2023 accounts Annual Accounts 8 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 9 Buy now
28 Jul 2022 capital Second Filing Capital Allotment Shares 4 Buy now
27 Jul 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2022 officers Change of particulars for director (Mr Mark Hansen Underwood) 2 Buy now
28 Sep 2021 accounts Annual Accounts 8 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 officers Change of particulars for director (Mr Mark Hansen Underwood) 2 Buy now
13 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Annual Accounts 6 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2019 accounts Annual Accounts 7 Buy now
10 Sep 2018 officers Change of particulars for director (Mr Mark Hansen Underwood) 2 Buy now
10 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2018 accounts Annual Accounts 8 Buy now
30 May 2018 confirmation-statement Confirmation Statement 6 Buy now
22 Mar 2018 capital Return of Allotment of shares 9 Buy now
21 Mar 2018 resolution Resolution 19 Buy now
07 Aug 2017 officers Change of particulars for director (Mr Mark Hansen Underwood) 2 Buy now
07 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2017 accounts Annual Accounts 9 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2016 accounts Annual Accounts 8 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
22 Sep 2015 accounts Annual Accounts 7 Buy now
18 Jun 2015 annual-return Annual Return 3 Buy now
07 May 2015 officers Change of particulars for director (Mr Mark Hansen Underwood) 2 Buy now
23 Sep 2014 accounts Annual Accounts 8 Buy now
27 May 2014 annual-return Annual Return 3 Buy now
10 Jun 2013 accounts Annual Accounts 4 Buy now
06 Jun 2013 annual-return Annual Return 3 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
13 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Mar 2012 accounts Annual Accounts 5 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 resolution Resolution 9 Buy now
08 Mar 2011 officers Termination of appointment of secretary 2 Buy now
13 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jul 2010 accounts Annual Accounts 8 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Termination of appointment of secretary (Accounting a4G) 1 Buy now
24 Jun 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
24 Jun 2009 officers Director's change of particulars / mark underwood / 01/10/2005 1 Buy now
22 Jun 2009 accounts Annual Accounts 5 Buy now
30 Jul 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
30 Jul 2008 officers Appointment terminated secretary mark talman 1 Buy now
30 Jul 2008 officers Secretary appointed accounting LLP A4G 1 Buy now
14 Jan 2008 accounts Annual Accounts 11 Buy now
27 Dec 2007 address Registered office changed on 27/12/07 from: deeks & king 83-85 derby road ipswich suffolk IP3 8DL 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2007 annual-return Return made up to 25/05/07; no change of members 7 Buy now
22 Mar 2007 accounts Annual Accounts 10 Buy now
10 Feb 2007 officers Secretary resigned 1 Buy now
09 Aug 2006 officers New secretary appointed 1 Buy now
21 Jul 2006 annual-return Return made up to 25/05/06; full list of members 7 Buy now
26 Apr 2006 address Registered office changed on 26/04/06 from: wises oast business centre wises lane borden kent ME9 8LR 1 Buy now
26 Apr 2006 accounts Accounting reference date extended from 31/05/06 to 31/10/06 1 Buy now
11 Nov 2005 officers New secretary appointed 1 Buy now
11 Nov 2005 officers Director resigned 1 Buy now
11 Nov 2005 officers Secretary resigned 1 Buy now
03 Nov 2005 officers New director appointed 1 Buy now
03 Nov 2005 officers New director appointed 1 Buy now
06 Oct 2005 officers New director appointed 1 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: abbey works whiteways road sheerness kent ME11 5PP 1 Buy now
21 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2005 address Registered office changed on 02/07/05 from: fir tree oast, plough wents road chart sutton maidstone kent ME17 3RX 1 Buy now
25 May 2005 incorporation Incorporation Company 12 Buy now