About

Registered Number: 00695321
Date of Incorporation: 13/06/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: 18 Farnborough Road, Farnborough, Hampshire, GU14 6AY

 

Integrated Electronics Ltd was registered on 13 June 1961 and are based in Farnborough, Hampshire. We don't know the number of employees at Integrated Electronics Ltd. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Brian George N/A 12 October 2001 1
PHILLIPS, Janet Elisabeth N/A 12 October 2001 1
Secretary Name Appointed Resigned Total Appointments
WAKEFIELD, Jill 12 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
353 - Register of members 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 21 November 2003
395 - Particulars of a mortgage or charge 27 August 2003
363s - Annual Return 26 January 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 March 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
RESOLUTIONS - N/A 06 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 09 June 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1995
363s - Annual Return 28 January 1995
MISC - Miscellaneous document 24 October 1994
MISC - Miscellaneous document 24 October 1994
AA - Annual Accounts 21 October 1994
363s - Annual Return 14 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 1994
RESOLUTIONS - N/A 25 January 1994
123 - Notice of increase in nominal capital 25 January 1994
AA - Annual Accounts 04 November 1993
287 - Change in situation or address of Registered Office 05 July 1993
395 - Particulars of a mortgage or charge 01 April 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 11 February 1992
AA - Annual Accounts 19 November 1991
395 - Particulars of a mortgage or charge 13 November 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 07 August 1989
AA - Annual Accounts 26 April 1989
AA - Annual Accounts 25 February 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
288 - N/A 16 July 1986
363 - Annual Return 02 May 1986
395 - Particulars of a mortgage or charge 21 December 1982

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 August 2003 Outstanding

N/A

Legal charge 31 March 1993 Outstanding

N/A

Charge 08 November 1991 Outstanding

N/A

Charge 14 December 1982 Outstanding

N/A

Mortgage 06 August 1969 Outstanding

N/A

Mortgage 21 April 1965 Outstanding

N/A

Charge 16 December 1964 Outstanding

N/A

Mortgage 07 May 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.