About

Registered Number: 06698867
Date of Incorporation: 16/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 14 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW

 

Established in 2008, Integrity Office Ltd are based in Carlisle, it has a status of "Active".

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.