INTEGRAL STRUCTURES LIMITED
Status | ACTIVE |
Company No. | 02312545 |
Category | Private Limited Company |
Incorporated | 03 Nov 1988 |
Age | 35 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
INTEGRAL STRUCTURES LIMITED is an active private limited company with number 02312545. It was incorporated 35 years, 6 months, 26 days ago, on 03 November 1988. The company address is Rushington House Rushington House, Southampton, SO40 9LT, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type dormant
Date: 26 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type dormant
Date: 02 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 07 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-09-30
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-07
Officer name: Mr Philip Francis Trant
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type dormant
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Termination secretary company with name termination date
Date: 21 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Brian Horgan
Termination date: 2017-04-10
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type dormant
Date: 09 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type dormant
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type dormant
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type dormant
Date: 17 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Murray Trant
Change date: 2009-11-05
Documents
Accounts with accounts type dormant
Date: 01 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/01; full list of members
Documents
Accounts amended with accounts type full
Date: 06 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AAMD
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 31 Jan 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/98; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 11/01/98 from: hollybank house west st hythe,southampton hamps SO45 6ZG
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/97; no change of members
Documents
Accounts with accounts type full
Date: 24 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/96; no change of members
Documents
Accounts with accounts type full
Date: 09 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/95; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/94; no change of members
Documents
Accounts with accounts type small
Date: 26 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/93; no change of members
Documents
Legacy
Date: 09 Jan 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 11 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 21 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/92; full list of members
Documents
Legacy
Date: 04 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 04/11/92 from: hollyrank house west street hythe southampton hampshire. SO4 5DG
Documents
Legacy
Date: 29 Sep 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Accounts with accounts type full
Date: 30 Apr 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 24 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 03/11/91; no change of members
Documents
Legacy
Date: 24 Mar 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/03/92
Documents
Accounts with accounts type full
Date: 04 Sep 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 04 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/91; no change of members
Documents
Accounts with accounts type full
Date: 23 Nov 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 23 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/05/90; full list of members
Documents
Legacy
Date: 27 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 27/03/90 from: 21 cumberland place southampton hampshire SO9 5SS
Documents
Legacy
Date: 10 Apr 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 16 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
COPTHILL FARM,LODDINGTON,LE7 9XB
Number: | 03972915 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST PLACE RECRUITMENT LIMITED
FOXGLOVES BOCKHANGER LANE,ASHFORD,TN24 9BN
Number: | 03519946 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY KEBABS,LETCHWORTH GARDEN CITY,SG6 3DD
Number: | 11628305 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11533749 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLIVE STREET,BOLTON,BL3 3PD
Number: | 11839253 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FAIRMAN DAVIS, SUITE 16,LONDON,W14 8XP
Number: | 06869138 |
Status: | ACTIVE |
Category: | Private Limited Company |