Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Integrity International Events Ltd
Integrity International Events Ltd is an active company incorporated on 21 March 2001 with the registered office located in Edinburgh, City of Edinburgh. Integrity International Events Ltd was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC217079
Private limited company
Scottish Company
Age
24 years
Incorporated
21 March 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(7 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Integrity International Events Ltd
Contact
Update Details
Address
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Address changed on
7 Nov 2024
(11 months ago)
Previous address was
93 George Street Edinburgh EH2 3ES Scotland
Companies in EH3 9QG
Telephone
01316246040
Email
Available in Endole App
Website
Integrity-events.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Lindsey Whitehouse
PSC • Director • British • Lives in England • Born in Dec 1958 • Conference MGR
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Integrity Corporate Events Ltd
Lindsey Whitehouse is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11.14K
Decreased by £42.14K (-79%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£97.29K
Decreased by £72.75K (-43%)
Total Liabilities
-£31.33K
Decreased by £50.92K (-62%)
Net Assets
£65.96K
Decreased by £21.83K (-25%)
Debt Ratio (%)
32%
Decreased by 16.17% (-33%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Ms Lindsey Whitehouse Details Changed
7 Months Ago on 25 Mar 2025
Full Accounts Submitted
11 Months Ago on 8 Nov 2024
Registered Address Changed
11 Months Ago on 7 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Katherine Hampton Liversidge Resigned
2 Years 3 Months Ago on 11 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 21 Jun 2023
Registered Address Changed
2 Years 7 Months Ago on 4 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 22 Mar 2023
Get Alerts
Get Credit Report
Discover Integrity International Events Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Ms Lindsey Whitehouse on 25 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 26 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Nov 2024
Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 139 Fountainbridge Edinburgh EH3 9QG on 7 November 2024
Submitted on 7 Nov 2024
Confirmation statement made on 21 March 2024 with no updates
Submitted on 3 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Termination of appointment of Katherine Hampton Liversidge as a director on 11 July 2023
Submitted on 11 Jul 2023
Registered office address changed from 93 93 George Street Edinburgh EH2 3ES Scotland to 93 George Street Edinburgh EH2 3ES on 21 June 2023
Submitted on 21 Jun 2023
Registered office address changed from The Coach House 7 st Albans Road Edinburgh EH9 2PA to 93 93 George Street Edinburgh EH2 3ES on 4 April 2023
Submitted on 4 Apr 2023
Confirmation statement made on 21 March 2023 with no updates
Submitted on 22 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs