INSTITUTE OF CONCRETE TECHNOLOGY(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Ms Veronika Elfmarkova as a director on 2025-07-11

View Document

05/06/255 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Termination of appointment of Colin Derek Nessfield as a director on 2025-05-29

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Dean Gerard Courtney-Ward as a secretary on 2024-04-11

View Document

11/04/2411 April 2024 Termination of appointment of Dean Gerard Courtney-Ward as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Ms Deborah Adair as a secretary on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Ms Deborah Adair as a director on 2024-04-11

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB to Suite 1, Ground Floor, Sandhurst House 297 Yorktown Road College Town Sandhurst GU47 0QA on 2023-07-19

View Document

12/07/2312 July 2023 Termination of appointment of Alistair Steven Legg as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Michael Geoffrey Grantham as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Gerard Peter Joseph Attree as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Stephen Mark Handscomb as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Peter Clive Hewlett as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Ian Timothy Evans as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Robert Cecil Lewis as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Paliakarakadu Assen Muhammed Basheer as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Richard Philip Kershaw as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Raman Jasmatbhai Mangabhai as a director on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Agnieszka Joanna Klemm as a director on 2023-07-12

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

04/05/234 May 2023 Termination of appointment of Simon Christopher Chudley as a director on 2023-04-27

View Document

04/05/234 May 2023 Termination of appointment of Nina Cardinal as a director on 2023-04-27

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICK JOWETT

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALTON

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON

View Document

04/09/204 September 2020 SECRETARY APPOINTED MR DEAN GERARD COURTNEY-WARD

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR STEPHEN MARK HANDSCOMB

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOULT

View Document

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

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN GREIG

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR GERARD PETER JOSEPH ATTREE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED PROFESSOR AGNIESZKA JOANNA KLEMM

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR GARETH WYN DAVID

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR SIMON CHRISTOPHER CHUDLEY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR NICK JOWETT

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR JOHN LAY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNELL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BINNS

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR ALISTAIR STEVEN LEGG

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR DEAN GERARD COURTNEY-WARD

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED PROFESSOR PALIAKARAKADU ASSEN MUHAMMED BASHEER

View Document

29/04/1629 April 2016 ADOPT ARTICLES 22/04/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR JOHN REDDY

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 DIRECTOR APPOINTED MR IAN TIMOTHY EVANS

View Document

11/10/1511 October 2015 DIRECTOR APPOINTED MR RICHARD PHILIP KERSHAW

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR COLIN DEREK NESSFIELD

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR RICHARD GUY BOULT

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED PROFESSOR JOHN JAMES ROBERTS

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR ROBERT ANTHONY BINNS

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR ROBERT CECIL LEWIS

View Document

21/08/1521 August 2015 21/08/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR RAMAN JASMATBHAI MANGABHAI

View Document

17/06/1517 June 2015 SECRETARY APPOINTED MR STEPHEN MICHAEL WALTON

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN SUTHERLAND

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR STEPHEN MICHAEL WALTON

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR NORMAN GREIG

View Document

13/04/1513 April 2015 18/03/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR MICHAEL DAVID CONNELL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1431 August 2014 ADOPT ARTICLES 23/03/2013

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN APPLEBY

View Document

24/03/1424 March 2014 18/03/14 NO MEMBER LIST

View Document

06/03/146 March 2014 SECRETARY APPOINTED MR KEVIN CHARLES SUTHERLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 18/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 DIRECTOR APPOINTED PROFESSOR MICHAEL GEOFFREY GRANTHAM

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS KATHLEEN APPLEBY

View Document

01/05/121 May 2012 02/04/12 NO MEMBER LIST

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 02/04/11 NO MEMBER LIST

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGLAND

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROL WOOD

View Document

06/04/106 April 2010 02/04/10 NO MEMBER LIST

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER CLIVE HEWLETT / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ENGLAND / 06/04/2010

View Document

04/02/104 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

09/05/099 May 2009 DIRECTOR APPOINTED RICHARD ENGLAND

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID POWELL

View Document

05/01/095 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PROFESSOR PETER CLIVE HEWLETT

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN MARSH

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 ARTICLES OF ASSOCIATION

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 02/04/06; AMENDING RETURN

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 48 LOSCOE DENBY LANE LOSCOE DERBYSHIRE DE75 7RX

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/05/032 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 02/04/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0123 April 2001 ANNUAL RETURN MADE UP TO 02/04/01

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 1 SANDMARTIN CLOSE BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7NF

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 ANNUAL RETURN MADE UP TO 02/04/00

View Document

30/04/9930 April 1999 ANNUAL RETURN MADE UP TO 02/04/99

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 ANNUAL RETURN MADE UP TO 02/04/98

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9716 April 1997 ANNUAL RETURN MADE UP TO 02/04/97

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ANNUAL RETURN MADE UP TO 02/04/96

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/04/956 April 1995 ANNUAL RETURN MADE UP TO 02/04/95

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 ANNUAL RETURN MADE UP TO 02/04/94

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 ANNUAL RETURN MADE UP TO 02/04/93

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 26 LOWER KINGS ROAD BERKHAMPSTEAD HERTS HP4 2AB

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9213 May 1992 ANNUAL RETURN MADE UP TO 02/04/92

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 ANNUAL RETURN MADE UP TO 02/04/91

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/09/9013 September 1990 ANNUAL RETURN MADE UP TO 02/04/90

View Document

04/07/904 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 ANNUAL RETURN MADE UP TO 02/05/89

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 ANNUAL RETURN MADE UP TO 02/05/88

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 15/05/87 NSC

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/08/8621 August 1986 ANNUAL RETURN MADE UP TO 31/05/86

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED

View Document

21/05/8621 May 1986 ANNUAL RETURN MADE UP TO 07/05/86

View Document

13/03/8513 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/8512 March 1985 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