INTEGRA CONSTRUCTION LIMITED

Philips House Philips House, St. Leonards-On-Sea, TN38 9BA, East Sussex, England
StatusACTIVE
Company No.11212409
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

INTEGRA CONSTRUCTION LIMITED is an active private limited company with number 11212409. It was incorporated 6 years, 3 months, 9 days ago, on 19 February 2018. The company address is Philips House Philips House, St. Leonards-on-sea, TN38 9BA, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Elizabeth Walker Reilly

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Elizabeth Walker Reilly

Change date: 2021-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA

Old address: Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea TN38 9AZ

Change date: 2021-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Nicholas Cook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

New address: Unit 18 Theaklen Theaklen Drive St. Leonards-on-Sea TN38 9AZ

Old address: Unit 6E Thomas Way Lakesview Business Park Hersden Canterbury Kent CT3 4JZ United Kingdom

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH PREGNANCY ADVISORY SERVICE

20 TIMOTHYS BRIDGE ROAD,STRATFORD UPON AVON,CV37 9BF

Number:01803160
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESCREW LIMITED

TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:10127463
Status:ACTIVE
Category:Private Limited Company

HELIOS FIRE & CONSTRUCTION CONSULTANCY LTD

TOAD HALL 1 LODGE ROAD,NEWPORT,NP18 1QS

Number:11862514
Status:ACTIVE
Category:Private Limited Company

KEY PLAYERS HORIZON LTD.

508 WEBB COURT,LONDON,SE28 8DW

Number:08367810
Status:ACTIVE
Category:Private Limited Company

OUNDLE CARPET WEAVERS LTD

UNIT 4 EASTWOOD ROAD,PETERBOROUGH,PE8 4DF

Number:08229577
Status:ACTIVE
Category:Private Limited Company

REGER LIMITED

AT THE OFFICES OF :-,STATION HOUSE , MOLESWORTH STREET,BT80 8PA

Number:NI030246
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source