INTEGRATED TECHNOLOGY LIMITED

Pcb Assembly Specialist Limited Esd Business Park Pcb Assembly Specialist Limited Esd Business Park, Stourbridge, DY8 4HE, West Midlands, England
StatusACTIVE
Company No.06787017
CategoryPrivate Limited Company
Incorporated09 Jan 2009
Age15 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

INTEGRATED TECHNOLOGY LIMITED is an active private limited company with number 06787017. It was incorporated 15 years, 4 months, 20 days ago, on 09 January 2009. The company address is Pcb Assembly Specialist Limited Esd Business Park Pcb Assembly Specialist Limited Esd Business Park, Stourbridge, DY8 4HE, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-22

Psc name: Paul Scott Winter

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Mr Paul Scott Winter

Documents

View document PDF

Termination secretary company

Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Muriel Lawrence

Termination date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

New address: Pcb Assembly Specialist Limited Esd Business Park Wollaston Road Stourbridge West Midlands DY8 4HE

Old address: Pcb Assembly Specialist Limited Esd Business Park Wollaston Road Stourbridge West Midlands DY8 4HE England

Change date: 2020-05-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sue Lawrence

Cessation date: 2020-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-27

Psc name: Keith Lawrence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: Swallow Court Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4FE

New address: Pcb Assembly Specialist Limited Esd Business Park Wollaston Road Stourbridge West Midlands DY8 4HE

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith John Lawrence

Termination date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2010

Action Date: 09 Jan 2009

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2009-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith John Lawrence

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Susan Muriel Lawrence

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed keith lawrence

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed susan lawrence

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 01/06/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham stephens

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bronzesun LIMITED\certificate issued on 02/02/09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

48 LANGNEY ROAD RTM COMPANY LIMITED

8 HYDE GARDENS,EASTBOURNE,BN21 4PN

Number:07164825
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEARSCREAM LTD

8 CLIFTON CRESCENT,WAKEFIELD,WF4 6JN

Number:11919047
Status:ACTIVE
Category:Private Limited Company

GUS FINANCE HOLDINGS UNLIMITED

THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ

Number:03458299
Status:ACTIVE
Category:Private Unlimited Company

HOWARD NOWELL GARDEN DESIGN LTD

THE WHITE HOUSE,GORING ON THAMES, READING,RG8 9DD

Number:08355351
Status:ACTIVE
Category:Private Limited Company

KERALA AYURVEDA PAIN TREATMENTS LTD

50 BARKING ROAD,LONDON,E6 3BP

Number:11063829
Status:ACTIVE
Category:Private Limited Company

LOVE LEE LTD

12 SANDY WAY SANDY WAY,DEESIDE,CH5 4SH

Number:10680180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source