About

Registered Number: 06698867
Date of Incorporation: 16/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 14 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW

 

Based in Cumbria, Integrity Office Ltd was established in 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Integrity Office Ltd. Integrity Office Ltd has one director listed as Fisher, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Andrew 16 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 27 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 12 August 2017
PSC04 - N/A 02 August 2017
PSC07 - N/A 01 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 29 September 2016
SH06 - Notice of cancellation of shares 30 August 2016
RESOLUTIONS - N/A 20 July 2016
SH03 - Return of purchase of own shares 20 July 2016
RESOLUTIONS - N/A 08 July 2016
SH19 - Statement of capital 08 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 July 2016
CAP-SS - N/A 08 July 2016
MR04 - N/A 22 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 15 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 23 May 2013
SH19 - Statement of capital 23 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2013
CAP-SS - N/A 23 May 2013
SH03 - Return of purchase of own shares 23 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 20 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 25 May 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AR01 - Annual Return 14 October 2009
225 - Change of Accounting Reference Date 25 September 2009
395 - Particulars of a mortgage or charge 18 March 2009
RESOLUTIONS - N/A 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
395 - Particulars of a mortgage or charge 29 January 2009
395 - Particulars of a mortgage or charge 28 January 2009
NEWINC - New incorporation documents 16 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2010 Outstanding

N/A

Agreement 18 December 2009 Outstanding

N/A

Rent deposit deed 12 March 2009 Fully Satisfied

N/A

Debenture 26 January 2009 Fully Satisfied

N/A

Debenture 22 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.