Having been setup in 1977, Integrated Technologies Ltd has its registered office in Ashford in Kent, it's status is listed as "Active". 51-100 people work at this business. There are 17 directors listed as Colyer, Nicholas Stuart, Hope, Stephen Colin, Jewell, Christopher Adrian, Webster, Mark John Alexander, Hurn, Michael Gordon, Malby Hatcher, Nicholas, Wilson, Thelma Tilley, Cole, Thomas Henry, Curtis, John Sydney, Edmonds, Hugh Francis, Hogg, Michael Marsdon, Mitchell, David, Modjarrad, Amir Hossein, Robinson, David William, Smith, Gregory John, Sparkes, Patrick Nigel, Vaughan, Alison Jennifer for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPE, Stephen Colin | 01 October 2020 | - | 1 |
ROBINSON, David William | N/A | 24 August 1993 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 October 2020 | |
TM01 - Termination of appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 07 July 2020 | |
PARENT_ACC - N/A | 07 July 2020 | |
GUARANTEE2 - N/A | 07 July 2020 | |
AGREEMENT2 - N/A | 07 July 2020 | |
MR01 - N/A | 07 April 2020 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 09 July 2019 | |
RESOLUTIONS - N/A | 14 November 2018 | |
MA - Memorandum and Articles | 14 November 2018 | |
AA01 - Change of accounting reference date | 06 September 2018 | |
CS01 - N/A | 20 August 2018 | |
PSC07 - N/A | 20 August 2018 | |
PSC02 - N/A | 20 August 2018 | |
MR01 - N/A | 20 August 2018 | |
TM01 - Termination of appointment of director | 14 August 2018 | |
TM02 - Termination of appointment of secretary | 14 August 2018 | |
MR04 - N/A | 01 August 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 25 August 2015 | |
CH01 - Change of particulars for director | 25 August 2015 | |
MR04 - N/A | 17 June 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 06 February 2014 | |
MR01 - N/A | 25 October 2013 | |
MR01 - N/A | 03 October 2013 | |
AR01 - Annual Return | 10 July 2013 | |
MR01 - N/A | 22 June 2013 | |
MR04 - N/A | 22 May 2013 | |
MR04 - N/A | 22 May 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
AA - Annual Accounts | 01 February 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 17 January 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AD01 - Change of registered office address | 29 April 2010 | |
AUD - Auditor's letter of resignation | 31 March 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363s - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363s - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 08 March 2007 | |
RESOLUTIONS - N/A | 07 March 2007 | |
RESOLUTIONS - N/A | 07 March 2007 | |
RESOLUTIONS - N/A | 07 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2007 | |
123 - Notice of increase in nominal capital | 07 March 2007 | |
363s - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 28 March 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 February 2006 | |
395 - Particulars of a mortgage or charge | 19 August 2005 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 March 2005 | |
363s - Annual Return | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 March 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
AUD - Auditor's letter of resignation | 07 January 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363a - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363a - Annual Return | 15 July 2002 | |
363(353) - N/A | 15 July 2002 | |
395 - Particulars of a mortgage or charge | 19 December 2001 | |
AA - Annual Accounts | 29 October 2001 | |
363a - Annual Return | 27 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 November 2000 | |
AA - Annual Accounts | 06 November 2000 | |
AA - Annual Accounts | 06 November 2000 | |
363a - Annual Return | 21 June 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
AA - Annual Accounts | 28 March 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 20 December 1999 | |
363a - Annual Return | 25 June 1999 | |
363(353) - N/A | 25 June 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 January 1999 | |
363a - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 18 June 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 09 December 1997 | |
363a - Annual Return | 29 July 1997 | |
AA - Annual Accounts | 15 May 1997 | |
CERTNM - Change of name certificate | 09 April 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 January 1997 | |
AA - Annual Accounts | 08 January 1997 | |
288 - N/A | 25 July 1996 | |
363a - Annual Return | 25 July 1996 | |
363(353) - N/A | 25 July 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 March 1996 | |
288 - N/A | 19 January 1996 | |
288 - N/A | 24 November 1995 | |
288 - N/A | 18 August 1995 | |
363x - Annual Return | 18 August 1995 | |
AA - Annual Accounts | 27 April 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 February 1995 | |
288 - N/A | 21 February 1995 | |
288 - N/A | 29 November 1994 | |
288 - N/A | 29 November 1994 | |
395 - Particulars of a mortgage or charge | 19 August 1994 | |
395 - Particulars of a mortgage or charge | 19 August 1994 | |
395 - Particulars of a mortgage or charge | 27 July 1994 | |
288 - N/A | 11 July 1994 | |
363x - Annual Return | 04 July 1994 | |
AA - Annual Accounts | 15 March 1994 | |
287 - Change in situation or address of Registered Office | 14 March 1994 | |
395 - Particulars of a mortgage or charge | 15 February 1994 | |
288 - N/A | 05 September 1993 | |
AA - Annual Accounts | 31 August 1993 | |
363x - Annual Return | 30 June 1993 | |
RESOLUTIONS - N/A | 18 November 1992 | |
288 - N/A | 05 October 1992 | |
363x - Annual Return | 15 September 1992 | |
288 - N/A | 20 July 1992 | |
288 - N/A | 20 July 1992 | |
288 - N/A | 21 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 1992 | |
123 - Notice of increase in nominal capital | 17 March 1992 | |
RESOLUTIONS - N/A | 11 March 1992 | |
RESOLUTIONS - N/A | 11 March 1992 | |
AA - Annual Accounts | 09 March 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 March 1992 | |
363x - Annual Return | 16 July 1991 | |
288 - N/A | 09 July 1991 | |
288 - N/A | 28 June 1991 | |
288 - N/A | 08 May 1991 | |
288 - N/A | 04 March 1991 | |
363 - Annual Return | 02 July 1990 | |
AA - Annual Accounts | 11 June 1990 | |
288 - N/A | 22 May 1990 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 27 March 1990 | |
287 - Change in situation or address of Registered Office | 28 February 1989 | |
AA - Annual Accounts | 25 January 1989 | |
363 - Annual Return | 24 November 1988 | |
RESOLUTIONS - N/A | 27 October 1988 | |
RESOLUTIONS - N/A | 27 October 1988 | |
395 - Particulars of a mortgage or charge | 18 April 1988 | |
AUD - Auditor's letter of resignation | 29 March 1988 | |
288 - N/A | 21 January 1988 | |
AA - Annual Accounts | 27 October 1987 | |
363 - Annual Return | 27 October 1987 | |
288 - N/A | 22 October 1987 | |
AA - Annual Accounts | 22 October 1987 | |
363 - Annual Return | 22 October 1987 | |
395 - Particulars of a mortgage or charge | 20 July 1987 | |
288 - N/A | 16 October 1986 | |
MISC - Miscellaneous document | 25 February 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2020 | Outstanding |
N/A |
A registered charge | 17 August 2018 | Outstanding |
N/A |
A registered charge | 16 October 2013 | Outstanding |
N/A |
A registered charge | 25 September 2013 | Outstanding |
N/A |
A registered charge | 11 June 2013 | Fully Satisfied |
N/A |
Charge of deposit | 03 August 2005 | Outstanding |
N/A |
All assets debenture deed | 13 December 2001 | Fully Satisfied |
N/A |
Guarantee and debenture | 11 August 1994 | Fully Satisfied |
N/A |
Guarantee and debenture | 11 August 1994 | Fully Satisfied |
N/A |
Charge over credit balances | 15 July 1994 | Fully Satisfied |
N/A |
Intellectual property rights charge | 26 January 1994 | Fully Satisfied |
N/A |
Legal mortgage | 12 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 09 July 1987 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 14 September 1979 | Fully Satisfied |
N/A |