INTEGRA INSURANCE SOLUTIONS LIMITED

06760260
CURRER HOUSE CURRER STREET BRADFORD WEST YORKSHIRE BD1 5BA

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 32 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 officers Appointment of director (Mr Jens Naumann) 2 Buy now
02 Oct 2023 officers Termination of appointment of secretary (Maria Louise Bell) 1 Buy now
02 Oct 2023 officers Appointment of secretary (Mrs Sarah Ann Smith) 2 Buy now
27 Jun 2023 accounts Annual Accounts 26 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 26 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 incorporation Memorandum Articles 20 Buy now
04 Nov 2021 resolution Resolution 1 Buy now
17 Aug 2021 accounts Annual Accounts 26 Buy now
06 Aug 2021 officers Appointment of director (Mr Ansar Aurangzeb) 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 27 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 officers Termination of appointment of director (Carlo Cavaliere) 1 Buy now
24 Apr 2019 accounts Annual Accounts 26 Buy now
17 Apr 2019 officers Change of particulars for director (Mr Carlo Cavaliere) 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 25 Buy now
28 Mar 2018 officers Termination of appointment of director (Sven Althoff) 1 Buy now
08 Jan 2018 officers Termination of appointment of director (Penelope Jane Winder Iversen) 1 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 officers Appointment of director (Mr Martin William Harry Cox) 2 Buy now
20 Apr 2017 accounts Annual Accounts 23 Buy now
05 Jan 2017 capital Return of Allotment of shares 4 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2016 resolution Resolution 3 Buy now
15 Apr 2016 accounts Annual Accounts 18 Buy now
09 Jan 2016 annual-return Annual Return 20 Buy now
03 Nov 2015 officers Appointment of director (Mrs Penelope Jane Winder Iversen) 2 Buy now
16 Oct 2015 officers Termination of appointment of director (Harry Heywood Driver) 1 Buy now
17 Apr 2015 accounts Annual Accounts 17 Buy now
22 Dec 2014 annual-return Annual Return 17 Buy now
28 Mar 2014 accounts Annual Accounts 16 Buy now
07 Jan 2014 annual-return Annual Return 17 Buy now
13 Dec 2013 officers Change of particulars for director (Mr Sven Althoff) 2 Buy now
01 May 2013 accounts Annual Accounts 15 Buy now
06 Mar 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Feb 2013 officers Appointment of director (Mr Anders Larsson) 2 Buy now
27 Dec 2012 annual-return Annual Return 18 Buy now
11 Dec 2012 officers Termination of appointment of director (Anthony Chapman) 1 Buy now
27 Sep 2012 capital Return of Allotment of shares 5 Buy now
27 Sep 2012 capital Notice of name or other designation of class of shares 2 Buy now
27 Sep 2012 resolution Resolution 12 Buy now
03 Aug 2012 accounts Annual Accounts 15 Buy now
14 May 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Dec 2011 annual-return Annual Return 17 Buy now
23 Sep 2011 officers Appointment of director (Mr Sven Althoff) 2 Buy now
23 Sep 2011 officers Appointment of director (Mr Nicholas James Parr) 2 Buy now
23 Sep 2011 officers Appointment of director (Mr Anthony James Chapman) 2 Buy now
23 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
23 Aug 2011 resolution Resolution 11 Buy now
18 Aug 2011 officers Termination of appointment of director (Martin Scott) 1 Buy now
18 Aug 2011 officers Termination of appointment of director (David Collett) 1 Buy now
18 Aug 2011 officers Termination of appointment of director (Ian Campbell) 1 Buy now
02 Aug 2011 accounts Annual Accounts 14 Buy now
05 Jan 2011 annual-return Annual Return 17 Buy now
09 Aug 2010 accounts Annual Accounts 13 Buy now
31 Mar 2010 capital Return of Allotment of shares 4 Buy now
19 Mar 2010 resolution Resolution 2 Buy now
19 Mar 2010 resolution Resolution 19 Buy now
15 Mar 2010 capital Return of Allotment of shares 2 Buy now
10 Mar 2010 officers Appointment of director (Mr David John Collett) 2 Buy now
10 Mar 2010 officers Appointment of director (Mr Harry Heywood Driver) 2 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Martin Jon Scott) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Ian Peter Campbell) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Carlo Cavaliere) 2 Buy now
03 Dec 2009 officers Change of particulars for secretary (Maria Louise Bell) 1 Buy now
24 Feb 2009 capital Ad 10/02/09\gbp si 20000@1=20000\gbp ic 2/20002\ 2 Buy now
24 Feb 2009 capital Nc inc already adjusted 10/02/09 1 Buy now
24 Feb 2009 resolution Resolution 2 Buy now
12 Feb 2009 accounts Accounting reference date extended from 30/11/2009 to 31/03/2010 1 Buy now
10 Feb 2009 capital Ad 13/01/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
20 Jan 2009 officers Director appointed ian peter campbell 3 Buy now
20 Jan 2009 officers Director appointed carlo cavaliere 2 Buy now
20 Jan 2009 officers Director appointed martin jon scott 2 Buy now
20 Jan 2009 officers Secretary appointed maria louise bell 2 Buy now
20 Jan 2009 officers Appointment terminated director john holden 1 Buy now
20 Jan 2009 officers Appointment terminated director gweco directors LIMITED 1 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from, 14 piccadilly, bradford, west yorkshire, BD1 3LX, england 1 Buy now
15 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2008 incorporation Incorporation Company 13 Buy now