INTEGRATED ECO TECHNOLOGIES LIMITED

04144158
MYERS HOUSE CORBETT BUSINESS PARK STOKE PRIOR BROMSGROVE B60 4EA

Documents

Documents
Date Category Description Pages
13 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 12 Buy now
12 Jan 2023 officers Appointment of director (Mr Trevor Knight) 2 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 15 Buy now
25 Oct 2022 officers Termination of appointment of director (Rosemary Jane Sadowski) 1 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 capital Notice of cancellation of shares 4 Buy now
24 Jan 2022 capital Return of purchase of own shares 3 Buy now
19 Jan 2022 officers Change of particulars for director (Mrs Rosemary Jane Sadowski) 2 Buy now
20 Dec 2021 accounts Annual Accounts 15 Buy now
15 Dec 2021 officers Appointment of director (Mrs Rosemary Jane Sadowski) 2 Buy now
07 May 2021 mortgage Registration of a charge 32 Buy now
16 Feb 2021 mortgage Registration of a charge 42 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2020 accounts Annual Accounts 13 Buy now
07 Oct 2020 resolution Resolution 1 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2020 mortgage Registration of a charge 30 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2020 accounts Annual Accounts 13 Buy now
09 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2019 accounts Annual Accounts 12 Buy now
11 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2018 accounts Annual Accounts 14 Buy now
19 May 2017 capital Return of Allotment of shares 3 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 officers Termination of appointment of director (Neil Davis) 1 Buy now
03 Jan 2017 accounts Annual Accounts 8 Buy now
22 Nov 2016 mortgage Registration of a charge 10 Buy now
12 Oct 2016 officers Termination of appointment of secretary (Stephen Hulland) 1 Buy now
17 Aug 2016 officers Appointment of director (Mr Neil Davis) 2 Buy now
30 Jun 2016 resolution Resolution 40 Buy now
29 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
12 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
04 Sep 2014 accounts Annual Accounts 7 Buy now
22 Jan 2014 mortgage Registration of a charge 33 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 8 Buy now
18 Sep 2013 officers Change of particulars for director (Mr Duncan Raymond Williams) 2 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 officers Appointment of secretary (Stephen Hulland) 4 Buy now
22 Nov 2012 officers Termination of appointment of secretary (Laice Pinfield) 1 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
02 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jan 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 8 Buy now
02 Sep 2010 officers Appointment of secretary (Laice Pinfield) 3 Buy now
13 Aug 2010 officers Termination of appointment of secretary (Lesley Bonello) 1 Buy now
17 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jan 2010 annual-return Annual Return 4 Buy now
03 Nov 2009 accounts Annual Accounts 9 Buy now
20 Jan 2009 annual-return Return made up to 19/01/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 7 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
21 Jan 2008 annual-return Return made up to 19/01/08; full list of members 2 Buy now
10 Oct 2007 accounts Annual Accounts 8 Buy now
13 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
31 Jan 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
20 Jul 2006 accounts Annual Accounts 8 Buy now
07 Feb 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
27 Oct 2005 accounts Annual Accounts 7 Buy now
03 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2005 annual-return Return made up to 19/01/05; full list of members 7 Buy now
04 Feb 2005 officers New secretary appointed 2 Buy now
09 Dec 2004 accounts Amended Accounts 13 Buy now
20 Oct 2004 officers Secretary resigned;director resigned 1 Buy now
12 Aug 2004 accounts Annual Accounts 7 Buy now
28 Jan 2004 annual-return Return made up to 19/01/04; full list of members 7 Buy now
26 Sep 2003 accounts Annual Accounts 11 Buy now
31 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2003 annual-return Return made up to 19/01/03; full list of members 7 Buy now
01 Oct 2002 accounts Annual Accounts 12 Buy now
16 May 2002 officers Director resigned 1 Buy now
12 Feb 2002 annual-return Return made up to 19/01/02; full list of members 7 Buy now
21 Nov 2001 accounts Accounting reference date shortened from 31/01/02 to 31/12/01 1 Buy now
22 Jun 2001 officers Director's particulars changed 1 Buy now
14 Feb 2001 capital Ad 19/01/01--------- £ si 399@1=399 £ ic 1/400 2 Buy now
14 Feb 2001 officers Director resigned 1 Buy now