NTEGRITY INSURANCE SOLUTIONS LIMITED

06040578
ONE THE SQUARE TEMPLE QUAY BRISTOL BS1 6DG

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 11 Buy now
17 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Feb 2023 resolution Resolution 3 Buy now
07 Feb 2023 incorporation Memorandum Articles 17 Buy now
03 Feb 2023 mortgage Registration of a charge 22 Buy now
30 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2023 officers Appointment of director (Mr James William Woollam) 2 Buy now
30 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2023 officers Appointment of director (Mr Benjamin Richard Keith Leah) 2 Buy now
30 Jan 2023 officers Termination of appointment of director (John Holland Northridge) 1 Buy now
30 Jan 2023 officers Termination of appointment of director (Michael John Coggins) 1 Buy now
30 Jan 2023 mortgage Registration of a charge 23 Buy now
26 Jan 2023 accounts Annual Accounts 10 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 9 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
15 Jan 2020 accounts Annual Accounts 8 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 7 Buy now
15 Aug 2019 capital Statement of capital (Section 108) 3 Buy now
15 Aug 2019 insolvency Solvency Statement dated 24/07/19 5 Buy now
15 Aug 2019 resolution Resolution 1 Buy now
29 Jan 2019 accounts Annual Accounts 8 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2018 accounts Annual Accounts 8 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 officers Appointment of director (Mrs Tara Louise Price) 2 Buy now
03 Feb 2017 accounts Annual Accounts 13 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2016 annual-return Annual Return 7 Buy now
19 Dec 2015 accounts Annual Accounts 13 Buy now
08 Jan 2015 annual-return Annual Return 7 Buy now
08 Jan 2015 officers Change of particulars for director (Ian Richards) 2 Buy now
08 Jan 2015 officers Change of particulars for director (Gary Horswell) 2 Buy now
08 Jan 2015 officers Change of particulars for director (Mr Michael John Coggins) 2 Buy now
08 Jan 2015 accounts Annual Accounts 13 Buy now
24 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2014 annual-return Annual Return 7 Buy now
06 Jan 2014 officers Change of particulars for director (Ian Richards) 2 Buy now
04 Jul 2013 accounts Annual Accounts 13 Buy now
09 Jan 2013 annual-return Annual Return 7 Buy now
05 Sep 2012 accounts Annual Accounts 13 Buy now
03 Jan 2012 annual-return Annual Return 7 Buy now
08 Sep 2011 officers Termination of appointment of director (Tara Price) 1 Buy now
02 Sep 2011 accounts Annual Accounts 13 Buy now
17 Jan 2011 annual-return Annual Return 8 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2010 miscellaneous Miscellaneous 1 Buy now
15 Sep 2010 accounts Annual Accounts 13 Buy now
11 Feb 2010 annual-return Annual Return 8 Buy now
09 Feb 2010 capital Ad 02/09/09\gbp si 230883@1=230883\gbp ic 230000/460883\ 2 Buy now
09 Feb 2010 miscellaneous Miscellaneous 2 Buy now
09 Feb 2010 resolution Resolution 1 Buy now
22 Dec 2009 accounts Annual Accounts 28 Buy now
17 Jul 2009 officers Appointment terminated secretary quayseco LIMITED 1 Buy now
17 Jul 2009 address Registered office changed on 17/07/2009 from narrow quay house narrow quay bristol BS1 4AH 1 Buy now
18 May 2009 officers Appointment terminated director keith johnson 1 Buy now
18 May 2009 officers Appointment terminated director charles holroyd 1 Buy now
19 Mar 2009 capital Capitals not rolled up 2 Buy now
19 Mar 2009 capital Capitals not rolled up 3 Buy now
05 Jan 2009 annual-return Return made up to 03/01/09; full list of members 7 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
02 Sep 2008 capital Ad 01/09/08-01/09/08\gbp si 87500@1=87500\gbp ic 142500/230000\ 2 Buy now
09 Jan 2008 annual-return Return made up to 03/01/08; full list of members 5 Buy now
25 Jul 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 officers Secretary resigned 1 Buy now
16 Jul 2007 officers New secretary appointed 2 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: argentum, 510 bristol business park, coldharbour lane bristol BS16 1EJ 1 Buy now
05 Jul 2007 capital Ad 01/03/07-15/05/07 £ si 142999@1=142999 £ ic 1/143000 3 Buy now
02 Jun 2007 officers Secretary resigned 1 Buy now
03 May 2007 accounts Accounting reference date extended from 31/01/08 to 30/04/08 1 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers New secretary appointed;new director appointed 1 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers New director appointed 4 Buy now
04 Apr 2007 officers New director appointed 3 Buy now
23 Mar 2007 officers New director appointed 1 Buy now
23 Mar 2007 address Registered office changed on 23/03/07 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
03 Jan 2007 incorporation Incorporation Company 12 Buy now