GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED

06235106
SUITE 31 SECOND FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 3 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 officers Change of particulars for director (Jonathan Roderick Lewis) 2 Buy now
07 Aug 2023 officers Termination of appointment of director (Jason Vlantis) 1 Buy now
10 Jul 2023 accounts Annual Accounts 3 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 officers Termination of appointment of secretary (St James's Corporate Services Limited) 1 Buy now
14 Jul 2022 accounts Annual Accounts 2 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2021 accounts Annual Accounts 3 Buy now
03 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2020 accounts Annual Accounts 3 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2017 accounts Annual Accounts 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 May 2016 annual-return Annual Return 6 Buy now
27 Apr 2016 accounts Annual Accounts 2 Buy now
29 May 2015 annual-return Annual Return 6 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
05 Sep 2014 accounts Annual Accounts 5 Buy now
27 May 2014 annual-return Annual Return 8 Buy now
27 May 2014 address Move Registers To Registered Office Company 1 Buy now
05 Aug 2013 officers Change of particulars for corporate secretary (St James's Corporate Services Limited) 2 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2013 accounts Annual Accounts 11 Buy now
08 May 2013 annual-return Annual Return 7 Buy now
08 May 2013 officers Change of particulars for director (Jonathan Roderick Lewis) 2 Buy now
02 Aug 2012 accounts Annual Accounts 11 Buy now
28 May 2012 annual-return Annual Return 7 Buy now
28 May 2012 officers Change of particulars for director (Jonathan Roderick Lewis) 2 Buy now
01 Aug 2011 accounts Annual Accounts 5 Buy now
03 May 2011 annual-return Annual Return 7 Buy now
03 Aug 2010 accounts Annual Accounts 5 Buy now
26 May 2010 annual-return Annual Return 9 Buy now
26 May 2010 address Move Registers To Sail Company 1 Buy now
25 May 2010 officers Change of particulars for corporate secretary (St James's Corporate Services Limited) 2 Buy now
25 May 2010 address Change Sail Address Company 1 Buy now
09 Apr 2010 officers Termination of appointment of director (Alun Davies) 1 Buy now
05 Nov 2009 officers Change of particulars for director (Jason Vlantis) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Jonathan Roderick Lewis) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Alun Thomas Davies) 2 Buy now
07 Jul 2009 officers Appointment terminated director david livesley 1 Buy now
07 Jul 2009 officers Director appointed alun thomas davies 2 Buy now
15 May 2009 annual-return Return made up to 02/05/09; full list of members 5 Buy now
15 May 2009 officers Secretary's change of particulars / st james's corporate services LIMITED / 02/05/2009 1 Buy now
15 May 2009 officers Director's change of particulars / jonathan lewis / 01/05/2009 1 Buy now
15 May 2009 address Location of register of members 1 Buy now
15 May 2009 address Location of debenture register 1 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from 6 st james's place london SW1A 1NP 1 Buy now
06 Apr 2009 officers Director appointed jason vlantis 1 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
27 Feb 2009 resolution Resolution 4 Buy now
26 Feb 2009 capital Ad 26/02/09\gbp si 9170@0.01=91.7\gbp ic 908.3/1000\ 1 Buy now
16 Feb 2009 resolution Resolution 20 Buy now
16 Feb 2009 capital Ad 22/12/08\gbp si 30000@0.01=300\gbp ic 608.3/908.3\ 2 Buy now
16 Feb 2009 capital Ad 19/12/08\gbp si 60810@0.01=608.1\gbp ic 0.2/608.3\ 2 Buy now
16 Feb 2009 capital S-div 1 Buy now
11 Feb 2009 officers Director appointed david john livesley 2 Buy now
31 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
18 Nov 2008 accounts Accounting reference date extended from 31/03/2008 to 31/10/2008 1 Buy now
09 May 2008 annual-return Return made up to 02/05/08; full list of members 3 Buy now
09 May 2008 address Location of register of members 1 Buy now
09 May 2008 address Location of debenture register 1 Buy now
09 May 2008 officers Secretary's change of particulars / st james's corporate services LIMITED / 02/05/2008 1 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from 6 st. James's place london SW1A 1NP 1 Buy now
17 Jul 2007 incorporation Memorandum Articles 15 Buy now
17 Jul 2007 resolution Resolution 1 Buy now
10 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
02 May 2007 officers Secretary resigned 1 Buy now
02 May 2007 incorporation Incorporation Company 17 Buy now