INTEGRATION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-02 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-02 with updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-02 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
06/12/216 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 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/04/182 April 2018 | APPOINTMENT TERMINATED, SECRETARY CLIVE HALL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | SECRETARY APPOINTED MS SHARON MARY LINSELL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
26/01/1526 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
25/01/1525 January 2015 | SAIL ADDRESS CREATED |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/01/1419 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 5 January 2011 with full list of shareholders |
21/03/1221 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
21/03/1221 March 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON ATTWOOD |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/01/1018 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE HALL / 01/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM ATTWOOD / 01/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HALL / 01/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SCHRURS / 01/10/2009 |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | DIRECTOR APPOINTED CLIVE HALL |
30/04/0830 April 2008 | APPOINTMENT TERMINATED DIRECTOR CLIVE HALL |
30/04/0830 April 2008 | DIRECTOR APPOINTED MR SIMON ATTWOOD |
21/01/0821 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 7-8 RIVER BRENT BUSINESS PARK TRUMPERS WAY HANWELL LONDON W7 2QA |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/10/0726 October 2007 | DIRECTOR RESIGNED |
26/10/0726 October 2007 | NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
10/02/0610 February 2006 | SECRETARY'S PARTICULARS CHANGED |
05/01/065 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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