INFORMATIC COMPONENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Registered office address changed from Wey Court West, Union Road Farnham Surre GU9 7PT England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2025-05-29

View Document

03/03/253 March 2025 Appointment of Mr Alexander James Crane as a director on 2025-03-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Registered office address changed from 54 High Street Eton Berkshire SL4 6BL England to Wey Court West, Union Road Farnham Surre GU9 7PT on 2024-08-08

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM SHEPPERTON STUDIOS STUDIOS ROAD SHEPPERTON MIDDLESEX TW17 0QD

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CRANE / 01/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELLORS / 01/09/2015

View Document

21/09/1521 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BRYANT / 01/08/2011

View Document

19/10/1119 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES BRYANT / 08/12/2010

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELLORS / 10/09/2010

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 10/09/05; NO CHANGE OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 17 CEDAR DRIVE SUNNINGDALE BERKSHIRE SL5 0UA

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

21/04/0121 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/10/002 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/10/962 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: GEOFFREY BRYANT & CO ARNDALE HOUSE THE PRECINCT,HIGH STREET EGHAM SURREY TW20 9HN

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/10/946 October 1994

View Document

06/10/946 October 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994 £ NC 1000/100000 15/12

View Document

22/06/9422 June 1994 NC INC ALREADY ADJUSTED 15/12/92

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/09/9316 September 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992

View Document

24/12/9224 December 1992

View Document

24/12/9224 December 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM: GEOFFREY BRYANT & COMPANY ARNDALD HOUSE THE PRECINCT HIGH STREET EGHAM SURREY TW20 9HN

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 NEW SECRETARY APPOINTED

View Document

10/10/9110 October 1991 ALTER MEM AND ARTS 02/10/91

View Document

10/10/9110 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/919 October 1991 COMPANY NAME CHANGED ARGYLLSPA LIMITED CERTIFICATE ISSUED ON 10/10/91

View Document

09/10/919 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/91

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

07/10/917 October 1991 SECRETARY RESIGNED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 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