Integritie (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2017)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of Integritie (Uk) Limited
Last balance sheet date 2017-04-30 Trade Debtors £1,645,410 +23.86% Employees £43 -16.28% Total assets £838,355 -2.69%
ELECTRONIC ARCHIVE SOLUTIONS LIMITED
Company type Private Limited Company , Active Company Number 03842863 Record last updated Tuesday, March 5, 2024 8:33:45 AM UTC Official Address 1000 Lakeside Western Road Portsmouth Hampshire Po63en Cosham There are 94 companies registered at this street
Postal Code PO63EN Sector Information technology consultancy activities
Visits Document Type Publication date Download link Registry Feb 29, 2024 Resignation of one Secretary Registry Nov 1, 2022 Resignation of one Director (a man) Registry Mar 1, 2022 Resignation of one Director (a man) 3842... Registry Aug 31, 2021 Resignation of one Director (a man) Registry Apr 6, 2021 Appointment of a man as Director Registry Apr 6, 2021 Resignation of one Director (a man) Registry Oct 17, 2019 Resignation of one Director (a man) 3842... Registry Apr 23, 2019 Appointment of a man as Director Registry May 15, 2017 Four appointments: a person and 3 men Registry May 15, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 11, 2017 Registration of a charge / charge code Financials Mar 16, 2017 Amended accounts Registry Feb 15, 2017 Confirmation statement made , with updates Registry Dec 15, 2016 Registration of a charge / charge code Registry Dec 15, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 1, 2016 Statement of satisfaction of a charge / full / charge no 1 2598165... Financials Nov 30, 2016 Annual accounts Registry Oct 12, 2016 Change of particulars for director Registry Oct 12, 2016 Appointment of a person as Director Registry Aug 23, 2016 Change of particulars for director Registry Jul 25, 2016 Appointment of a man as Non Executive Chairman and Director Registry Jul 1, 2016 Registration of a charge / charge code Registry Apr 22, 2016 Annual return Financials Mar 4, 2016 Annual accounts Registry Mar 1, 2016 Appointment of a person as Director Registry Feb 25, 2016 Appointment of a man as Director and It Director Registry Dec 28, 2015 Annual return Registry Nov 25, 2015 Resignation of one Director Registry Nov 19, 2015 Resignation of one Chief Operating Officer and one Director (a man) Registry Aug 5, 2015 Statement of satisfaction of a charge / full / charge no 1 Notices Jun 24, 2015 Dismissal of winding up petition Registry Jun 2, 2015 Appointment of a person as Secretary Registry Jun 2, 2015 Resignation of one Secretary Registry May 20, 2015 Change of particulars for secretary Registry May 19, 2015 Change of particulars for secretary 2595194... Registry May 19, 2015 Change of particulars for secretary Registry May 19, 2015 Change of particulars for secretary 2595194... Notices Apr 15, 2015 Petitions to wind up Registry Jan 1, 2015 Resignation of one Secretary (a man) Registry Jan 1, 2015 Appointment of a man as Secretary Registry Dec 22, 2014 Annual return Registry Dec 22, 2014 Change of particulars for director Registry Nov 13, 2014 Registration of a charge / charge code Registry Oct 28, 2014 Annual return Registry Oct 28, 2014 Change of registered office address Financials Oct 6, 2014 Annual accounts Registry Jul 22, 2014 Appointment of a person as Director Registry Jul 3, 2014 Appointment of a man as Finance Director and Director Registry Oct 15, 2013 Annual return Financials Apr 16, 2013 Annual accounts Registry Feb 28, 2013 Appointment of a person as Secretary Financials Jan 8, 2013 Annual accounts Registry Jan 7, 2013 Appointment of a man as Secretary Registry Oct 22, 2012 Annual return Registry Oct 17, 2012 Change of registered office address Registry Oct 13, 2011 Annual return Registry Apr 28, 2011 Resignation of one Secretary (a man) Registry Apr 28, 2011 Resignation of one Secretary Financials Apr 5, 2011 Annual accounts Registry Feb 26, 2011 Particulars of a mortgage or charge Registry Feb 26, 2011 Mortgage Registry Feb 16, 2011 Appointment of a person as Director Registry Feb 15, 2011 Resignation of one Director Registry Feb 15, 2011 Appointment of a person as Director Registry Feb 1, 2011 Appointment of a man as Chief Operating Officer and Director Registry Jan 31, 2011 Resignation of one Operations Director and one Director (a man) Registry Dec 1, 2010 Two appointments: 2 men Registry Sep 21, 2010 Annual return Registry Sep 21, 2010 Change of particulars for director Financials Aug 23, 2010 Annual accounts Registry Jul 29, 2010 Change of registered office address Registry Mar 31, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 4, 2010 Appointment of a person as Secretary Registry Mar 1, 2010 Appointment of a man as Secretary Financials Feb 10, 2010 Annual accounts Registry Jan 14, 2010 Resignation of one Secretary Registry Jan 14, 2010 Resignation of one Director Registry Dec 31, 2009 Resignation of one Computer Engineer and one Director (a man) Registry Nov 5, 2009 Change of particulars for director Registry Nov 5, 2009 Change of particulars for secretary Registry Nov 5, 2009 Annual return Registry Oct 1, 2009 Resignation of one Secretary (a woman) Registry Jul 24, 2009 Resignation of a person Registry Jul 17, 2009 Appointment of a person Registry Jun 30, 2009 Resignation of one Director (a man) Registry May 19, 2009 Appointment of a man as Computer Engineer and Director Financials Jan 21, 2009 Annual accounts Registry Nov 25, 2008 Appointment of a person Registry Nov 1, 2008 Appointment of a man as Director Registry Oct 7, 2008 Annual return Registry Oct 7, 2008 Change in situation or address of registered office Registry Oct 7, 2008 Change in situation or address of registered office 2656912... Registry May 29, 2008 Particulars of a mortgage or charge Registry May 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 7, 2007 Annual return Registry Aug 30, 2007 Change in situation or address of registered office Financials Jun 5, 2007 Annual accounts Registry Nov 21, 2006 Annual return Financials Feb 21, 2006 Annual accounts Financials Jan 27, 2006 Annual accounts 1787871...