INTEGER ADVISORY SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-28 delete index_pages_linkeddomain t.co
2023-04-28 delete source_ip 185.216.77.111
2023-04-28 insert source_ip 77.68.50.203
2023-04-28 update person_title Coralie Foster: Auditor With the Audit Commission; Associate Directors; Director => Auditor With the Audit Commission; Director
2023-04-28 update website_status FlippedRobots => OK
2023-04-12 update website_status OK => FlippedRobots
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT CAMPBELL
2021-07-16 update person_title Coralie Foster: Auditor With the Audit Commission; Director => Auditor With the Audit Commission; Associate Directors; Director
2021-07-16 update person_title Mark Davies: Board Member at Fortis Living; Director; Associate Directors; Founding Director => Board Member at Fortis Living; Director; Founding Director
2021-07-07 update account_category null => MICRO ENTITY
2021-06-13 update person_title Coralie Foster: Auditor With the Audit Commission; Associate Directors; Director => Auditor With the Audit Commission; Director
2021-06-13 update person_title Mark Davies: Board Member at Fortis Living; Director; Founding Director => Board Member at Fortis Living; Director; Associate Directors; Founding Director
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-24 delete otherexecutives Tom Miskell
2021-01-24 delete person Tom Miskell
2021-01-24 update person_title Coralie Foster: Auditor With the Audit Commission; Director => Auditor With the Audit Commission; Associate Directors; Director
2020-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents DIRECTOR APPOINTED MR SCOTT DUNCAN CAMPBELL
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-15 update person_title Mark Davies: Board Member at Fortis Living; Director; Associate Directors; Founding Director => Board Member at Fortis Living; Director; Founding Director
2018-08-06 delete source_ip 188.65.181.66
2018-08-06 insert source_ip 185.216.77.111
2018-08-06 update person_title Mark Davies: Board Member at Fortis Living; Director; Founding Director => Board Member at Fortis Living; Director; Associate Directors; Founding Director
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-17 insert index_pages_linkeddomain t.co
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-16 delete general_emails in..@devonshiresbas.com
2017-09-16 insert general_emails in..@integeradvisory.co.uk
2017-09-16 delete address 5th Floor Brook House Spring Gardens, Manchester M2 2BQ
2017-09-16 delete email in..@devonshiresbas.com
2017-09-16 insert address 5th Floor, 49 King Street, Manchester M2 7AY
2017-09-16 insert email in..@integeradvisory.co.uk
2017-09-16 update primary_contact 5th Floor Brook House Spring Gardens, Manchester M2 2BQ => 5th Floor, 49 King Street, Manchester M2 7AY
2017-09-07 delete address 5TH FLOOR, BROOK HOUSE SPRING GARDENS MANCHESTER ENGLAND M2 2BQ
2017-09-07 insert address 5TH FLOOR, 49 KING STREET KING STREET MANCHESTER ENGLAND M2 7AY
2017-09-07 update registered_address
2017-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 5TH FLOOR, BROOK HOUSE SPRING GARDENS MANCHESTER M2 2BQ ENGLAND
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-21 update statutory_documents ADOPT ARTICLES 05/01/2017
2017-02-08 delete index_pages_linkeddomain t.co
2016-11-25 insert person Teresa Sharman
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 insert sic_code 70229 - Management consultancy activities other than financial management
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-11 update statutory_documents 15/03/16 FULL LIST
2016-04-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-03-14 update statutory_documents ADOPT ARTICLES 26/02/2016
2016-03-14 update statutory_documents 26/02/16 STATEMENT OF CAPITAL GBP 98
2016-03-11 delete address 30 FINSBURY CIRCUS LONDON EC2M 7DT
2016-03-11 insert address 5TH FLOOR, BROOK HOUSE SPRING GARDENS MANCHESTER ENGLAND M2 2BQ
2016-03-11 insert company_previous_name DEVONSHIRES BUSINESS ADVISORY SERVICES LIMITED
2016-03-11 update name DEVONSHIRES BUSINESS ADVISORY SERVICES LIMITED => INTEGER ADVISORY LIMITED
2016-03-11 update registered_address
2016-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 30 FINSBURY CIRCUS LONDON EC2M 7DT
2016-02-26 update statutory_documents COMPANY NAME CHANGED DEVONSHIRES BUSINESS ADVISORY SERVICES LIMITED CERTIFICATE ISSUED ON 26/02/16
2016-02-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN
2016-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARDEN
2016-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH HALL
2015-12-07 update account_category FULL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-16 update statutory_documents 15/03/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => FULL
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-15 => 2015-12-31
2014-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CLELAND
2014-04-07 insert sic_code 69201 - Accounting and auditing activities
2014-04-07 update returns_last_madeup_date null => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-19 update statutory_documents 15/03/14 FULL LIST
2014-03-07 update statutory_documents DIRECTOR APPOINTED PETER CLELAND
2014-03-07 update statutory_documents ADOPT ARTICLES 19/12/2013
2013-10-01 update statutory_documents DIRECTOR APPOINTED ANDREW COWAN
2013-10-01 update statutory_documents ADOPT ARTICLES 24/09/2013
2013-05-16 update statutory_documents DIRECTOR APPOINTED CORALIE FOSTER
2013-05-13 update statutory_documents DIRECTOR APPOINTED MARK DAVIES
2013-05-13 update statutory_documents DIRECTOR APPOINTED MR GARETH NICHOLAS HALL
2013-05-13 update statutory_documents ADOPT ARTICLES 18/04/2013
2013-05-13 update statutory_documents 18/04/13 STATEMENT OF CAPITAL GBP 200.00
2013-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION