About

Registered Number: 06512659
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 25 Grable Avenue, Oxlay Park, Milton Keynes, MK4 4EP,

 

Established in 2008, Integrity Technology Consulting & Services Ltd have registered office in Milton Keynes, it's status is listed as "Active". The organisation has 4 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATIL, Sharadkumar 25 February 2008 - 1
PATIL, Suchetha 06 April 2016 - 1
PATIL, Suchetha 25 February 2008 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
PATIL, Suchetha 25 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 19 September 2015
AR01 - Annual Return 02 March 2015
CH03 - Change of particulars for secretary 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AD01 - Change of registered office address 16 February 2015
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 07 March 2013
CH03 - Change of particulars for secretary 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AD01 - Change of registered office address 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AP01 - Appointment of director 18 May 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 11 November 2009
169 - Return by a company purchasing its own shares 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.