About

Registered Number: 03507625
Date of Incorporation: 10/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 2 Church Street, Burnham, Slough, Berkshire, SL1 7HZ

 

Based in Berkshire, Integration Technology Ltd was registered on 10 February 1998, it's status is listed as "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Simon 19 July 2019 - 1
KNIBB, Geoffrey Raymond 02 January 2009 17 October 2019 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
TM01 - Termination of appointment of director 13 November 2019
AP01 - Appointment of director 25 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 June 2018
PSC02 - N/A 09 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 15 September 2016
RP04AP01 - N/A 18 July 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 14 December 2015
AA01 - Change of accounting reference date 30 June 2015
AA - Annual Accounts 26 April 2015
CH01 - Change of particulars for director 09 March 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 23 February 2015
CH01 - Change of particulars for director 23 February 2015
CH01 - Change of particulars for director 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
CH01 - Change of particulars for director 23 February 2015
MR04 - N/A 20 October 2014
MR04 - N/A 20 October 2014
MR01 - N/A 27 May 2014
MR04 - N/A 28 March 2014
MR04 - N/A 28 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 26 February 2013
AUD - Auditor's letter of resignation 03 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 03 November 2011
AP01 - Appointment of director 05 August 2011
CH01 - Change of particulars for director 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 03 March 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 07 January 2008
RESOLUTIONS - N/A 03 October 2007
RESOLUTIONS - N/A 02 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 September 2007
395 - Particulars of a mortgage or charge 22 September 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 11 April 2007
AUD - Auditor's letter of resignation 02 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
123 - Notice of increase in nominal capital 25 September 2003
395 - Particulars of a mortgage or charge 18 July 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 14 February 2002
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 05 February 2001
225 - Change of Accounting Reference Date 28 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
CERTNM - Change of name certificate 16 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 25 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
363s - Annual Return 22 March 1999
225 - Change of Accounting Reference Date 22 March 1999
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2014 Outstanding

N/A

Charge of deposit 12 November 2009 Fully Satisfied

N/A

Debenture 17 September 2007 Fully Satisfied

N/A

Rent deposit deed 16 March 2007 Fully Satisfied

N/A

Rent deposit deed 11 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.