Based in Birmingham, Integrity Software Systems Ltd was setup in 1997. We don't currently know the number of employees at the organisation. There are 10 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCFARLANE, James Douglas | 30 January 2015 | - | 1 |
BUTLER, Kenneth Frederick | 18 September 2001 | 23 June 2003 | 1 |
COHEN, Steven | 13 August 1997 | 01 October 1997 | 1 |
EPSTEIN, Ivan | 13 August 1997 | 01 January 1999 | 1 |
LUCKETT, Jeremy Kimber | 14 May 2007 | 31 January 2009 | 1 |
MCKEATING, Timothy | 21 August 2000 | 17 November 2000 | 1 |
NAGLE, Patrick Gabriel | 31 March 2004 | 01 October 2004 | 1 |
NAGLE, Paul | 11 May 2000 | 31 March 2004 | 1 |
ROBERTS, Lynne Donna | 21 August 2000 | 04 July 2005 | 1 |
SCHECHTER, Barry Michael | 01 October 1997 | 01 January 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AA - Annual Accounts | 06 March 2020 | |
PARENT_ACC - N/A | 06 March 2020 | |
AGREEMENT2 - N/A | 06 March 2020 | |
GUARANTEE2 - N/A | 06 March 2020 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 19 February 2019 | |
PARENT_ACC - N/A | 19 February 2019 | |
AGREEMENT2 - N/A | 19 February 2019 | |
GUARANTEE2 - N/A | 19 February 2019 | |
CS01 - N/A | 30 July 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 July 2018 | |
PSC01 - N/A | 04 April 2018 | |
PSC02 - N/A | 03 April 2018 | |
PSC09 - N/A | 03 April 2018 | |
AA - Annual Accounts | 19 March 2018 | |
PARENT_ACC - N/A | 19 March 2018 | |
GUARANTEE2 - N/A | 19 March 2018 | |
AGREEMENT2 - N/A | 09 February 2018 | |
MR01 - N/A | 29 November 2017 | |
CS01 - N/A | 07 August 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 July 2017 | |
AA - Annual Accounts | 16 March 2017 | |
PARENT_ACC - N/A | 16 March 2017 | |
GUARANTEE2 - N/A | 16 March 2017 | |
AGREEMENT2 - N/A | 16 March 2017 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AA01 - Change of accounting reference date | 29 April 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AA01 - Change of accounting reference date | 30 October 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AD01 - Change of registered office address | 25 February 2015 | |
TM02 - Termination of appointment of secretary | 25 February 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
MR04 - N/A | 06 February 2015 | |
MR04 - N/A | 06 February 2015 | |
MR04 - N/A | 06 February 2015 | |
MR04 - N/A | 06 February 2015 | |
MR01 - N/A | 03 February 2015 | |
MR01 - N/A | 03 February 2015 | |
MR01 - N/A | 03 February 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AR01 - Annual Return | 20 August 2014 | |
RESOLUTIONS - N/A | 23 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 June 2014 | |
CAP-SS - N/A | 23 June 2014 | |
SH19 - Statement of capital | 23 June 2014 | |
MR05 - N/A | 02 May 2014 | |
MR05 - N/A | 02 May 2014 | |
MR05 - N/A | 02 May 2014 | |
RESOLUTIONS - N/A | 01 May 2014 | |
RESOLUTIONS - N/A | 24 April 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 April 2014 | |
SH19 - Statement of capital | 24 April 2014 | |
CAP-SS - N/A | 24 April 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AUD - Auditor's letter of resignation | 12 December 2011 | |
MISC - Miscellaneous document | 28 November 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 18 August 2011 | |
RESOLUTIONS - N/A | 15 July 2011 | |
MEM/ARTS - N/A | 15 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 30 July 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 24 September 2009 | |
123 - Notice of increase in nominal capital | 09 September 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 08 February 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 09 April 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 March 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 10 March 2008 | |
363a - Annual Return | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
AA - Annual Accounts | 16 May 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 20 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2006 | |
363a - Annual Return | 25 August 2005 | |
353 - Register of members | 24 August 2005 | |
AA - Annual Accounts | 24 August 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 August 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 29 July 2005 | |
395 - Particulars of a mortgage or charge | 29 July 2005 | |
AA - Annual Accounts | 07 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2005 | |
AUD - Auditor's letter of resignation | 30 December 2004 | |
363s - Annual Return | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
RESOLUTIONS - N/A | 21 January 2004 | |
RESOLUTIONS - N/A | 21 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2004 | |
123 - Notice of increase in nominal capital | 21 January 2004 | |
AA - Annual Accounts | 22 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2003 | |
363s - Annual Return | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
AUD - Auditor's letter of resignation | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2003 | |
287 - Change in situation or address of Registered Office | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
RESOLUTIONS - N/A | 18 March 2003 | |
RESOLUTIONS - N/A | 18 March 2003 | |
123 - Notice of increase in nominal capital | 18 March 2003 | |
MEM/ARTS - N/A | 18 March 2003 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 02 August 2002 | |
MISC - Miscellaneous document | 12 June 2002 | |
AUD - Auditor's letter of resignation | 12 June 2002 | |
AA - Annual Accounts | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 29 November 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 November 2001 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 23 March 2001 | |
CERTNM - Change of name certificate | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
288b - Notice of resignation of directors or secretaries | 05 September 2000 | |
363s - Annual Return | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
395 - Particulars of a mortgage or charge | 13 March 2000 | |
CERTNM - Change of name certificate | 18 January 2000 | |
225 - Change of Accounting Reference Date | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
363s - Annual Return | 27 August 1999 | |
AA - Annual Accounts | 27 August 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1998 | |
288a - Notice of appointment of directors or secretaries | 01 October 1998 | |
363a - Annual Return | 26 August 1998 | |
AA - Annual Accounts | 17 July 1998 | |
225 - Change of Accounting Reference Date | 18 June 1998 | |
288b - Notice of resignation of directors or secretaries | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 07 May 1998 | |
287 - Change in situation or address of Registered Office | 17 March 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 August 1997 | |
CERTNM - Change of name certificate | 15 August 1997 | |
288a - Notice of appointment of directors or secretaries | 11 August 1997 | |
288b - Notice of resignation of directors or secretaries | 11 August 1997 | |
288b - Notice of resignation of directors or secretaries | 11 August 1997 | |
287 - Change in situation or address of Registered Office | 07 August 1997 | |
NEWINC - New incorporation documents | 28 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2017 | Outstanding |
N/A |
A registered charge | 30 January 2015 | Outstanding |
N/A |
A registered charge | 30 January 2015 | Outstanding |
N/A |
A registered charge | 30 January 2015 | Outstanding |
N/A |
Supplemental charge supplemental to a debenture dated 30 june 2011 and | 30 June 2011 | Fully Satisfied |
N/A |
Debenture | 30 June 2011 | Fully Satisfied |
N/A |
Security confirmation deed | 18 December 2009 | Fully Satisfied |
N/A |
Debenture | 20 July 2005 | Fully Satisfied |
N/A |
A charge over intellectual property | 20 July 2005 | Fully Satisfied |
N/A |
Charge over intellectual property | 20 July 2005 | Fully Satisfied |
N/A |
Debenture | 20 July 2005 | Fully Satisfied |
N/A |
Assignment and charge of copyright and design right | 03 March 2000 | Fully Satisfied |
N/A |
Debenture | 03 March 2000 | Fully Satisfied |
N/A |