INTEGRITY SECURITY GROUP LTD
Status | ACTIVE |
Company No. | 06779414 |
Category | Private Limited Company |
Incorporated | 23 Dec 2008 |
Age | 15 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
INTEGRITY SECURITY GROUP LTD is an active private limited company with number 06779414. It was incorporated 15 years, 4 months, 11 days ago, on 23 December 2008. The company address is Highlands House Highlands Road Highlands House Highlands Road, Solihull, B90 4ND, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Change account reference date company current extended
Date: 06 Nov 2023
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2023-11-30
New date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Oliver Chittil
Appointment date: 2019-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Marie Adams
Termination date: 2019-11-26
Documents
Capital return purchase own shares
Date: 23 Sep 2019
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 29 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mary Marie Adams
Notification date: 2019-08-09
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Alan Turner
Termination date: 2019-08-09
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Harley
Termination date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 22 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Antony Alan Turner
Cessation date: 2019-08-09
Documents
Change to a person with significant control
Date: 22 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Mr William Antony Adams
Documents
Capital cancellation shares
Date: 21 Aug 2019
Action Date: 09 Aug 2019
Category: Capital
Type: SH06
Capital : 1.0 GBP
Date: 2019-08-09
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-22
Officer name: Miss Catherine Harley
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Marie Adams
Appointment date: 2014-09-22
Documents
Capital variation of rights attached to shares
Date: 05 Nov 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Nov 2014
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 05 Nov 2014
Action Date: 22 Sep 2014
Category: Capital
Type: SH02
Date: 2014-09-22
Documents
Resolution
Date: 05 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Mortgage create with deed with charge number
Date: 11 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067794140002
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change account reference date company current extended
Date: 02 Aug 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-09-30
Documents
Legacy
Date: 11 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Address
Type: AD01
Old address: 17 Vulcan House Vulcan Road Solihull West Midlands B91 2JY
Change date: 2011-03-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous shortened
Date: 03 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 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: 14 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Termination secretary company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antony Turner
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antony Alan Turner
Change date: 2009-10-05
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mr William Antony Adams
Documents
Termination secretary company with name
Date: 11 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antony Turner
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from 243 ulverley green road solihull west midlands B92 8AD
Documents
Some Companies
ESQUIRES COFFEE HOUSES EASTGATE BUSINESS CENTRE,BASILDON,SS14 1EB
Number: | 06208392 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHERATON STREET,LONDON,W1F 8BH
Number: | 08764517 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09704669 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAPHITE HOUSE HIGH STREET,WAKEFIELD,WF4 3EF
Number: | 10301186 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW
Number: | 05800232 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 10299549 |
Status: | ACTIVE |
Category: | Private Limited Company |