About

Registered Number: 06040578
Date of Incorporation: 03/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Stone Barn, Hambrook Business Park 177 Old Gloucester Road, Hambrook, Bristol, BS16 1RQ,

 

Ntegrity Insurance Solutions Ltd was founded on 03 January 2007 and are based in Bristol, it has a status of "Active". There are 3 directors listed as Horswell, Gary Desmond, Richards, Ian, Price, Tara Louise for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSWELL, Gary Desmond 08 January 2007 - 1
RICHARDS, Ian 01 March 2007 - 1
PRICE, Tara Louise 01 March 2007 01 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 03 January 2020
RESOLUTIONS - N/A 15 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2019
SH19 - Statement of capital 15 August 2019
CAP-SS - N/A 15 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 25 January 2019
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 19 January 2018
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 08 January 2015
AA01 - Change of accounting reference date 24 April 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 23 December 2010
MISC - Miscellaneous document 13 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 11 February 2010
RESOLUTIONS - N/A 09 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2010
MISC - Miscellaneous document 09 February 2010
AA - Annual Accounts 22 December 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
225 - Change of Accounting Reference Date 03 May 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.