PATCHWORKS INTEGRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Statement of capital following an allotment of shares on 2025-03-19 |
25/04/2525 April 2025 | Second filing to change the details of David John Wiltshire as a person with significant control |
25/04/2525 April 2025 | Second filing to change the details of David John Wiltshire as a person with significant control |
25/04/2525 April 2025 | Second filing to change the details of David John Wiltshire as a person with significant control |
11/04/2511 April 2025 | Confirmation statement made on 2025-02-13 with updates |
13/02/2513 February 2025 | Director's details changed for Mr Neil Oliver Kuschel on 2024-07-02 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
18/06/2418 June 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
07/06/247 June 2024 | Termination of appointment of Grant Ian Florence as a director on 2024-05-23 |
19/03/2419 March 2024 | Statement of capital following an allotment of shares on 2024-03-07 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-13 with updates |
20/02/2420 February 2024 | Change of details for David John Wiltshire as a person with significant control on 2023-11-14 |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
14/12/2314 December 2023 | Memorandum and Articles of Association |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-11-14 |
13/12/2313 December 2023 | Termination of appointment of Richard Jonathan Wolff as a director on 2023-12-07 |
16/11/2316 November 2023 | Appointment of Mr Neil Oliver Kuschel as a director on 2022-11-18 |
16/11/2316 November 2023 | Appointment of Mr Grant Ian Paul Florence as a director on 2023-03-28 |
02/11/232 November 2023 | Second filing of Confirmation Statement dated 2020-02-24 |
01/07/231 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Appointment of Mr James Herbert as a director on 2023-01-03 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-24 with updates |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Second filing for the notification of David John Wiltshire as a person with significant control |
09/03/239 March 2023 | Director's details changed for Mr Richard Jonathan Wolff on 2023-03-06 |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
06/03/236 March 2023 | Appointment of Ohs Secretaries Limited as a secretary on 2023-03-01 |
06/03/236 March 2023 | Registered office address changed from 16 Commerce Square Nottingham NG1 1HS United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2023-03-06 |
06/02/236 February 2023 | Termination of appointment of Rupesh Patel as a director on 2023-01-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/02/229 February 2022 | Registered office address changed from 16 Commerce Square Nottingham NG1 1HS United Kingdom to 16 Commerce Square Nottingham NG1 1HS on 2022-02-09 |
22/09/2122 September 2021 | Cancellation of shares. Statement of capital on 2021-07-28 |
13/08/2113 August 2021 | Change of details for Mr David John Wiltshire as a person with significant control on 2021-07-28 |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Memorandum and Articles of Association |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
09/08/219 August 2021 | Sub-division of shares on 2021-07-28 |
09/08/219 August 2021 | Change of share class name or designation |
29/07/2129 July 2021 | Appointment of Mr Simon Peter Andrew Drane as a director on 2021-07-28 |
29/07/2129 July 2021 | Appointment of Mr Rupesh Patel as a director on 2021-07-28 |
29/07/2129 July 2021 | Statement of capital following an allotment of shares on 2021-07-28 |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | |
21/07/2121 July 2021 | Statement of capital on 2021-07-21 |
21/07/2121 July 2021 | Memorandum and Articles of Association |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | Resolutions |
21/07/2121 July 2021 | |
14/07/2114 July 2021 | Termination of appointment of Stephen James Cann as a director on 2021-07-14 |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-07-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
05/03/215 March 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WILTSHIRE / 18/06/2019 |
05/03/215 March 2021 | Change of details for Mr David John Wiltshire as a person with significant control on 2019-06-18 |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 4-6 BROADWAY NOTTINGHAM NG1 1PS UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/04/2022 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
24/02/2024 February 2020 | Confirmation statement made on 2020-02-24 with updates |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR LUKE HODGSON |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATER |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | Notification of David John Wiltshire as a person with significant control on 2017-01-01 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WILTSHIRE |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/08/154 August 2015 | ADOPT ARTICLES 21/07/2015 |
24/07/1524 July 2015 | DIRECTOR APPOINTED MR STEPHEN JAMES CANN |
24/07/1524 July 2015 | 21/07/15 STATEMENT OF CAPITAL GBP 950 |
17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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