INFORMATION TECHNOLOGY INTEGRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

16/04/2516 April 2025 Termination of appointment of Kristian Bailey as a director on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Mr Mark David Grafton as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Yvonne Bailey as a secretary on 2025-04-16

View Document

16/04/2516 April 2025 Registered office address changed from 1 Drake Walk Waterfront 2000 Brigantine Place Cardiff South Glamorgan CF10 4AN to 107 Cheapside, London, England, Cheapside London EC2V 6DN on 2025-04-16

View Document

16/04/2516 April 2025 Cessation of Kristian Bailey as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Registered office address changed from 107 Cheapside, London, England, Cheapside London EC2V 6DN England to 107 Cheapside London EC2V 6DN on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Ms Else Christina Hamilton as a director on 2025-04-16

View Document

25/03/2525 March 2025 Satisfaction of charge 041188920001 in full

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/04/177 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 23/12/15 NO CHANGES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041188920001

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / YVONNE BAILEY / 01/08/2014

View Document

23/12/1423 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN BAILEY / 01/08/2014

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 9 BARQUENTINE PLACE ATLANTIC WHARF CARDIFF CF10 4NJ

View Document

18/02/1418 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY KRISTIAN BAILEY

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE BAILEY

View Document

28/02/1328 February 2013 SECRETARY APPOINTED YVONNE BAILEY

View Document

08/02/138 February 2013 04/12/12 NO CHANGES

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 29 BELGRAVE ROAD ABERGAVENNY MONMOUTHSHIRE NP7 7AH

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 04/12/09 NO CHANGES

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 9 BARQUENTINE PLACE ATLANTIC PLACE CARDIFF CF10 4NJ

View Document

09/04/039 April 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 31 HEOL Y BARCUD CARDIFF SOUTH GLAMORGAN CF14 9JB

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

04/12/004 December 2000 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