Based in Berkshire, Integration Technology Ltd was registered on 10 February 1998, it's status is listed as "Active". This business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Simon | 19 July 2019 | - | 1 |
KNIBB, Geoffrey Raymond | 02 January 2009 | 17 October 2019 | 1 |
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 |
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 |