INTEGRATECH LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

15/09/2315 September 2023 Satisfaction of charge 037421050004 in full

View Document

15/09/2315 September 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-04-26

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-04-26 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Previous accounting period shortened from 2021-04-30 to 2021-04-26

View Document

09/08/219 August 2021 Registration of charge 037421050004, created on 2021-07-30

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Registered office address changed from 1 Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN CATHERWOOD

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY CATHERWOOD

View Document

01/05/191 May 2019 CESSATION OF GREGORY ROBERT JOHN CATHERWOOD AS A PSC

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

24/02/1824 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/04/114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS HAYES

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ROBERT JOHN CATHERWOOD / 26/03/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ANTHONY WARR / 26/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY WARR / 26/03/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HAYES / 31/12/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HAYES / 01/03/2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 MEMORANDUM OF ASSOCIATION

View Document

15/05/0615 May 2006 S-DIV 01/06/04

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 66 HARTLEBURY TRADING ESTATE HARTLEBURY WORCESTERSHIRE DY10 4JB

View Document

23/04/0223 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED WARR TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/10/01

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: THE BRUFF BUSINESS CENTRE BUSHBANK SUCKLEY WORCESTERSHIRE WR6 5DR

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company