Advanced company searchLink opens in new window

INTEGRITY SOFTWARE SYSTEMS LIMITED

Company number 03410598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2015 AA Full accounts made up to 31 January 2015
30 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 January 2015
06 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
26 Feb 2015 AP01 Appointment of Mr James Douglas Mcfarlane as a director on 30 January 2015
25 Feb 2015 TM01 Termination of appointment of Stewart Holness as a director on 30 January 2015
25 Feb 2015 AD01 Registered office address changed from Integrity House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB to Two Snow Hill 11Th Floor Birmingham B4 6WR on 25 February 2015
25 Feb 2015 TM02 Termination of appointment of Joseph James Hanly as a secretary on 30 January 2015
25 Feb 2015 TM01 Termination of appointment of Joseph James Hanly as a director on 30 January 2015
06 Feb 2015 MR04 Satisfaction of charge 8 in full
06 Feb 2015 MR04 Satisfaction of charge 9 in full
06 Feb 2015 MR04 Satisfaction of charge 5 in full
06 Feb 2015 MR04 Satisfaction of charge 6 in full
03 Feb 2015 MR01 Registration of charge 034105980010, created on 30 January 2015
03 Feb 2015 MR01 Registration of charge 034105980011, created on 30 January 2015
03 Feb 2015 MR01 Registration of charge 034105980012, created on 30 January 2015
12 Sep 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
23 Jun 2014 SH20 Statement by directors
23 Jun 2014 CAP-SS Solvency statement dated 23/06/14
23 Jun 2014 SH19 Statement of capital on 23 June 2014
  • GBP 1
23 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 6
02 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
02 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association