INTEGRATION DESIGN 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

14/01/2214 January 2022 Previous accounting period extended from 2021-04-29 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 29/04/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

17/04/1917 April 2019 29/04/18 UNAUDITED ABRIDGED

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031767220001

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 24/03/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/01/1424 January 2014 01/02/13 STATEMENT OF CAPITAL GBP 99

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM CROCKHAMHEATH FARM WHEATLANDS LANE CROCKHAM HEATH NEWBURY BERKSHIRE RG20 0LA

View Document

15/08/1315 August 2013 28/02/13 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA LOUISE STUBBERFIELD / 01/01/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STUBBERFIELD / 01/01/2010

View Document

05/05/105 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNA STUBBERFIELD / 26/08/2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 102 CRAVEN ROAD NEWBURY BERKSHIRE RG41 4BX

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 30 EVERGREEN WAY WOKINGHAM BERKSHIRE RG41 4BX

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

09/04/019 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

26/01/9726 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 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