INTEGRIA SOLUTIONS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Accounts. Accounts type micro entity. 2023-09-04 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type micro entity. 2021-08-24 View Report
Confirmation statement. Statement with no updates. 2021-01-23 View Report
Accounts. Accounts type micro entity. 2020-10-19 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type micro entity. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type micro entity. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type micro entity. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type total exemption small. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Officers. Officer name: Alan Wilson Marshall. Termination date: 2015-06-30. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type total exemption small. 2014-09-23 View Report
Address. Old address: C/O John M Taylor & Co 9 Glasgow Road Paisley Renfrewshire PA1 3QS. Change date: 2014-05-27. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type total exemption small. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Address. Old address: Herbert House 26 Herbert Street Glasgow G20 6NB. Change date: 2011-01-07. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-06-14 View Report
Annual return. With made up date full list shareholders. 2010-03-05 View Report
Officers. Change date: 2009-10-02. Officer name: Thomas Stewart. 2010-03-05 View Report
Officers. Officer name: Mr Alan Wilson Marshall. Change date: 2009-10-02. 2010-03-05 View Report
Accounts. Accounts type total exemption small. 2009-05-13 View Report
Annual return. Legacy. 2009-01-26 View Report
Accounts. Accounts type total exemption small. 2008-09-24 View Report
Address. Description: Registered office changed on 02/07/2008 from 9 glasgow road paisley renfrewshire PA1 3QS. 2008-07-02 View Report
Annual return. Legacy. 2008-01-08 View Report
Accounts. Accounts type total exemption small. 2007-05-09 View Report
Annual return. Legacy. 2007-01-15 View Report
Accounts. Accounts type total exemption small. 2006-06-09 View Report
Annual return. Legacy. 2006-01-05 View Report
Accounts. Accounts type total exemption small. 2005-04-21 View Report
Annual return. Legacy. 2005-04-19 View Report
Accounts. Accounts type total exemption small. 2004-09-10 View Report
Officers. Description: New director appointed. 2004-09-03 View Report
Officers. Description: Director resigned. 2004-09-03 View Report
Annual return. Legacy. 2004-01-08 View Report
Accounts. Accounts type total exemption small. 2003-08-26 View Report