INTEGRATE NETWORKS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

16/11/2416 November 2024 Previous accounting period shortened from 2025-03-29 to 2024-10-31

View Document

16/11/2416 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

18/05/2318 May 2023 Director's details changed for Mrs Jacqueline Amy Plumley on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for David Plumley on 2023-05-18

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS JACQUELINE AMY PLUMLEY

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/05/1621 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE AMY PLUMLEY / 25/02/2016

View Document

21/05/1621 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUMLEY / 25/02/2016

View Document

21/05/1621 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 10 COVENBROOK BRENTWOOD ESSEX CM13 2TR

View Document

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

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/05/1417 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/05/1417 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUMLEY / 15/05/2013

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

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

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUMLEY / 31/03/2009

View Document

17/07/0817 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 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