About

Registered Number: 03410598
Date of Incorporation: 28/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Two Snow Hill, 11th Floor, Birmingham, B4 6WR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.