About

Registered Number: 03818280
Date of Incorporation: 02/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 84 Walcot Street, Bath, BA1 5BD,

 

Integral Engineering Design Ltd was established in 1999. The current directors of this company are Stratton, Grant Eric, Thomas, Claire, Dormon, Shelley Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRATTON, Grant Eric 05 April 2010 - 1
THOMAS, Claire 29 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DORMON, Shelley Catherine 02 August 1999 06 April 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 09 September 2020
PSC04 - N/A 06 March 2020
AA - Annual Accounts 20 November 2019
PSC01 - N/A 10 September 2019
PSC01 - N/A 10 September 2019
CS01 - N/A 09 September 2019
CS01 - N/A 28 August 2019
PSC05 - N/A 18 June 2019
CH01 - Change of particulars for director 18 June 2019
RESOLUTIONS - N/A 14 May 2019
SH08 - Notice of name or other designation of class of shares 13 May 2019
PSC07 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
PSC02 - N/A 30 April 2019
PSC02 - N/A 30 April 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 13 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 15 September 2016
AD01 - Change of registered office address 12 February 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 08 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 June 2010
AP01 - Appointment of director 26 April 2010
SH08 - Notice of name or other designation of class of shares 15 April 2010
RESOLUTIONS - N/A 13 April 2010
RESOLUTIONS - N/A 12 January 2010
AA - Annual Accounts 05 January 2010
SH08 - Notice of name or other designation of class of shares 05 January 2010
CERTNM - Change of name certificate 09 December 2009
CONNOT - N/A 09 December 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 18 June 2007
353 - Register of members 18 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2007
287 - Change in situation or address of Registered Office 18 June 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 23 June 2005
SA - Shares agreement 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
CERTNM - Change of name certificate 26 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 22 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 15 July 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 08 July 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 27 July 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 14 July 2000
225 - Change of Accounting Reference Date 12 May 2000
RESOLUTIONS - N/A 06 August 1999
RESOLUTIONS - N/A 06 August 1999
RESOLUTIONS - N/A 06 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.