INTEGRATED DESIGN TECHNIQUES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH England to C/O Begbies Traynor, 8th Floor One Temple Row Birmingham B2 5LG on 2024-01-03 |
03/01/243 January 2024 | Appointment of a voluntary liquidator |
03/01/243 January 2024 | Declaration of solvency |
24/04/2324 April 2023 | Registered office address changed from Endurance House Seventh Avenue Team Valley Gateshead Tyne & Wear NE11 0EF to Point 3 Haywood Road Warwick CV34 5AH on 2023-04-24 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
13/04/2313 April 2023 | Termination of appointment of Richard John Rumney Gibson as a director on 2023-04-12 |
13/04/2313 April 2023 | Termination of appointment of Richard John Rumney Gibson as a secretary on 2023-04-12 |
13/04/2313 April 2023 | Termination of appointment of Robin Linton Jefferson as a director on 2023-04-12 |
13/04/2313 April 2023 | Cessation of Richard John Rumney Gibson as a person with significant control on 2023-04-12 |
13/04/2313 April 2023 | Cessation of Robin Linton Jefferson as a person with significant control on 2023-04-12 |
13/04/2313 April 2023 | Notification of Telent Technology Services Limited as a person with significant control on 2023-04-12 |
13/04/2313 April 2023 | Appointment of Mr Stephen Russell Dalton as a director on 2023-04-12 |
13/04/2313 April 2023 | Appointment of Mr Ibrahim Miah as a director on 2023-04-12 |
13/04/2313 April 2023 | Appointment of Mr Christopher Ellis Metcalfe as a director on 2023-04-12 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Change of details for Mr Richard John Rumney Gibson as a person with significant control on 2022-11-21 |
28/09/2228 September 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CURRSHO FROM 05/04/2018 TO 31/03/2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
28/11/1728 November 2017 | 05/04/17 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/01/158 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/01/1318 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN RUMNEY GIBSON / 01/10/2009 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/01/1025 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RUMNEY GIBSON / 01/10/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LINTON JEFFERSON / 01/10/2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/01/084 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
27/09/0427 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/01/049 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
01/07/021 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/01/028 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
21/06/0121 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
15/01/0115 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/01/0027 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/01/9913 January 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
20/05/9820 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
12/01/9812 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
29/07/9729 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
08/05/978 May 1997 | REGISTERED OFFICE CHANGED ON 08/05/97 FROM: UNIT 1Q MOUNTJOY RESEARCH CENTRE STOCKTON ROAD DURHAM DH1 3SW |
02/02/972 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
24/01/9724 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
08/02/968 February 1996 | DIRECTOR RESIGNED |
09/01/969 January 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
30/08/9530 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
10/01/9510 January 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
10/01/9510 January 1995 | SECRETARY'S PARTICULARS CHANGED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
29/11/9429 November 1994 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/10/94 |
01/11/941 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
27/10/9427 October 1994 | £ NC 4000/6000 12/10/94 |
08/03/948 March 1994 | NEW DIRECTOR APPOINTED |
08/03/948 March 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
28/05/9328 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
02/02/932 February 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
25/09/9225 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
24/02/9224 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
03/01/923 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
12/04/9112 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
12/04/9112 April 1991 | RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS |
14/02/9014 February 1990 | £ NC 100/4000 24/01/90 |
14/02/9014 February 1990 | NC INC ALREADY ADJUSTED 24/01/90 |
23/01/9023 January 1990 | PARTICULARS OF MORTGAGE/CHARGE |
22/01/9022 January 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
22/01/9022 January 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
03/05/893 May 1989 | REGISTERED OFFICE CHANGED ON 03/05/89 FROM: EXCHANGE BUILDINGS QUAYSIDE NEWCASTLE UPON TYNE NE1 3AQ |
11/01/8911 January 1989 | RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS |
11/11/8811 November 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
23/04/8723 April 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
24/03/8724 March 1987 | SECRETARY RESIGNED |
20/03/8720 March 1987 | Certificate of Incorporation |
20/03/8720 March 1987 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTEGRATED DESIGN TECHNIQUES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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