INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED

03876569
12 CHARTER POINT WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NF

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 2 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 2 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 2 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 2 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 accounts Annual Accounts 2 Buy now
01 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 2 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
24 May 2017 officers Appointment of director (Mr Nicholas William Lowe) 2 Buy now
24 May 2017 officers Appointment of secretary (Mr Nicholas William Lowe) 2 Buy now
24 May 2017 officers Termination of appointment of director (Glenn Robinson) 1 Buy now
24 May 2017 officers Termination of appointment of secretary (Glenn Robinson) 1 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2016 accounts Annual Accounts 2 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
02 Oct 2015 accounts Annual Accounts 2 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
07 Sep 2014 accounts Annual Accounts 2 Buy now
15 Jan 2014 officers Termination of appointment of secretary (Wilson Jennings) 2 Buy now
15 Jan 2014 officers Termination of appointment of director (Wilson Jennings) 2 Buy now
14 Jan 2014 officers Appointment of secretary (Glenn Robinson) 3 Buy now
14 Jan 2014 officers Appointment of director (Glenn Robinson) 3 Buy now
14 Jan 2014 officers Appointment of director (Mr Russell Craig Singleton) 3 Buy now
11 Dec 2013 accounts Annual Accounts 2 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2012 officers Termination of appointment of director (Nicholas Grimond) 2 Buy now
06 Sep 2012 accounts Annual Accounts 2 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
09 Jun 2011 accounts Annual Accounts 10 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 accounts Annual Accounts 10 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Wilson Jennings) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Nicholas Grimond) 2 Buy now
01 Jul 2009 officers Appointment terminated director david milner 1 Buy now
24 Jun 2009 accounts Annual Accounts 14 Buy now
12 Nov 2008 annual-return Return made up to 12/11/08; full list of members 4 Buy now
11 Nov 2008 officers Director and secretary's change of particulars / wilson jennings / 16/05/2008 2 Buy now
10 Sep 2008 accounts Annual Accounts 15 Buy now
15 Nov 2007 annual-return Return made up to 12/11/07; no change of members 7 Buy now
21 Sep 2007 accounts Annual Accounts 15 Buy now
22 Nov 2006 annual-return Return made up to 12/11/06; full list of members 7 Buy now
09 Oct 2006 accounts Annual Accounts 14 Buy now
28 Nov 2005 annual-return Return made up to 12/11/05; full list of members 7 Buy now
14 Jul 2005 accounts Annual Accounts 14 Buy now
21 Jan 2005 annual-return Return made up to 12/11/04; full list of members 7 Buy now
20 Jul 2004 auditors Auditors Resignation Company 1 Buy now
21 Jun 2004 accounts Annual Accounts 15 Buy now
17 Feb 2004 mortgage Particulars of mortgage/charge 4 Buy now
04 Feb 2004 accounts Annual Accounts 15 Buy now
26 Nov 2003 annual-return Return made up to 12/11/03; full list of members 7 Buy now
03 Dec 2002 annual-return Return made up to 12/11/02; full list of members 8 Buy now
12 Sep 2002 accounts Annual Accounts 14 Buy now
15 Mar 2002 annual-return Return made up to 12/11/01; full list of members 7 Buy now
17 Dec 2001 accounts Accounting reference date extended from 22/12/01 to 31/12/01 1 Buy now
17 Dec 2001 address Registered office changed on 17/12/01 from: 6 astor house 282 lichfield road sutton coldfield west midlands B74 2UG 1 Buy now
02 Nov 2001 accounts Annual Accounts 12 Buy now
27 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
27 Apr 2001 officers New director appointed 2 Buy now
03 Jan 2001 annual-return Return made up to 12/11/00; full list of members 6 Buy now
20 Jan 2000 accounts Accounting reference date extended from 30/11/00 to 22/12/00 1 Buy now
02 Dec 1999 address Registered office changed on 02/12/99 from: 52 mucklow hill halesowen west midlands B62 8BL 2 Buy now
02 Dec 1999 officers New secretary appointed 2 Buy now
02 Dec 1999 officers New director appointed 2 Buy now
02 Dec 1999 officers New director appointed 2 Buy now
02 Dec 1999 capital Ad 23/11/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Nov 1999 officers Director resigned 1 Buy now
23 Nov 1999 officers Secretary resigned 1 Buy now
12 Nov 1999 incorporation Incorporation Company 12 Buy now