INTEGRAL ENGINEERING DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Purchase of own shares.

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Termination of appointment of Timothy David Mander as a director on 2021-03-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM FIRST FLOOR RIVERSIDE SOUTH WALCOT YARD WALCOT STREET BATH BA1 5BG ENGLAND

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH COOKE / 05/03/2020

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID MANDER

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ELIZABETH COOKE

View Document

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

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ELIZABETH COOKE / 06/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / PILOTIS LIMITED / 06/06/2019

View Document

14/05/1914 May 2019 ADOPT ARTICLES 29/04/2019

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PILOTIS LIMITED

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED CLAIRE THOMAS

View Document

30/04/1930 April 2019 CESSATION OF TIMOTHY DAVID MANDER AS A PSC

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM MANDER LIMITED

View Document

30/04/1930 April 2019 CESSATION OF MARGARET ELIZABETH COOKE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM FIRST FLOOR WALCOT STREET BATH BA1 5BG ENGLAND

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 3 TOLLBRIDGE STUDIOS TOLL BRIDGE ROAD BATH SOMERSET BA1 7DE

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MANDER

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GRANT STRATTON / 20/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ERIC GRANT STRATTON

View Document

13/04/1013 April 2010 REDESIGNATE SHARES 04/04/2010

View Document

12/01/1012 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 COMPANY NAME CHANGED INTEGRAL STRUCTURAL DESIGN LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

09/12/099 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/0924 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 3 TOLL BRIDGE STUDIOS TOLL BRIDGE ROAD BATH AVON BA1 7DE

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SHARES AGREEMENT OTC

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED MANDER LTD CERTIFICATE ISSUED ON 26/04/05

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: BATH BREWERY TOLL BRIDGE ROAD BATH AVON BA1 7DE

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

06/08/996 August 1999 S366A DISP HOLDING AGM 02/08/99

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

02/08/992 August 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