INSTALLATION TECHNOLOGY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEST

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANDREW ROBERT GEORGE BEST

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ANTHONY MARK ROUSE

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KEVIN GOUGH / 01/07/2017

View Document

24/06/1724 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR BARRY KEVIN GOUGH

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEN ROBERTS

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR JOHN BERNARD LICHNEROWICZ

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HENSON

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 AUDITOR'S RESIGNATION

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/10/1430 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 892-INST CREATE CHARGES:SCOT

View Document

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 SECTION 519

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 55556

View Document

05/11/135 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/01/138 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/11/1116 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY KEVIN GOUGH / 27/10/2010

View Document

08/11/108 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PARRIS / 27/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN ROBERTS / 27/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENSON / 27/10/2009

View Document

28/08/0928 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 AUDITOR'S RESIGNATION

View Document

04/10/994 October 1999 AUDITOR'S RESIGNATION

View Document

03/09/993 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/993 September 1999 CONVE 07/07/99

View Document

03/09/993 September 1999 ALTER MEM AND ARTS 07/07/99

View Document

03/09/993 September 1999 CONVERT SHARES 07/07/99

View Document

12/07/9912 July 1999 DEC MORT/CHARGE *****

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED MACROCOM (258) LIMITED CERTIFICATE ISSUED ON 26/06/98

View Document

20/03/9820 March 1998 ALTER MEM AND ARTS 02/12/97

View Document

20/03/9820 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9731 October 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9623 January 1996 CONVERSION 29/09/95

View Document

23/01/9623 January 1996 CONVE 30/09/95

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 £ IC 55556/10000 30/09/95 £ SR 45556@1=45556

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

01/09/951 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 141 WEST GEORGE STREET GLASGOW G2 2JJ

View Document

08/11/948 November 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

08/11/948 November 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 141 WEST GEORGE STREET GLASGOW G2 2JJ

View Document

13/05/9413 May 1994 PARTIC OF MORT/CHARGE *****

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 ALTER MEM AND ARTS 30/12/93

View Document

15/02/9415 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

15/02/9415 February 1994 £ NC 100/55556 30/12/

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 NC INC ALREADY ADJUSTED 30/12/93

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9415 February 1994 NEW SECRETARY APPOINTED

View Document

15/02/9415 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 PARTIC OF MORT/CHARGE *****

View Document

27/10/9327 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information