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