INTEGRATED TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 06787017 |
Category | Private Limited Company |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company
Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Documents
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
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
Notification of a person with significant control statement
Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Oct 2010
Action Date: 09 Jan 2009
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2009-01-09
Documents
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
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
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
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
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed keith lawrence
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed susan lawrence
Documents
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
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham stephens
Documents
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
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) |
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 |
12 SANDY WAY SANDY WAY,DEESIDE,CH5 4SH
Number: | 10680180 |
Status: | ACTIVE |
Category: | Private Limited Company |