INTEGRATE NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
13/02/2513 February 2025 | Application to strike the company off the register |
16/11/2416 November 2024 | Previous accounting period shortened from 2025-03-29 to 2024-10-31 |
16/11/2416 November 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-14 with updates |
18/05/2318 May 2023 | Director's details changed for Mrs Jacqueline Amy Plumley on 2023-05-18 |
18/05/2318 May 2023 | Director's details changed for David Plumley on 2023-05-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
27/11/1927 November 2019 | DIRECTOR APPOINTED MRS JACQUELINE AMY PLUMLEY |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/05/1621 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE AMY PLUMLEY / 25/02/2016 |
21/05/1621 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUMLEY / 25/02/2016 |
21/05/1621 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 10 COVENBROOK BRENTWOOD ESSEX CM13 2TR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/05/1417 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
17/05/1417 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUMLEY / 15/05/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUMLEY / 31/03/2009 |
17/07/0817 July 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
13/09/0613 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | SECRETARY'S PARTICULARS CHANGED |
15/05/0615 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
05/06/035 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN |
19/06/0219 June 2002 | NEW SECRETARY APPOINTED |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | SECRETARY RESIGNED |
14/05/0214 May 2002 | 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