INTEGRATED DOCUMENT TECHNOLOGY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Philip Auld as a director on 2024-11-01

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

01/07/241 July 2024 Appointment of Mr Julian Ross Chapman as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

02/02/232 February 2023 Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Harpaul Dharwar as a director on 2023-02-01

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Statement of company's objects

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

11/02/2211 February 2022 Termination of appointment of Danielle Sheer as a director on 2022-01-01

View Document

11/02/2211 February 2022 Appointment of Mr Philip Auld as a director on 2022-01-20

View Document

11/02/2211 February 2022 Appointment of Mr Adam Bruce Bowden as a director on 2022-01-20

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM C/O SNR FINANCIAL ACCOUNTANT 115 CHATHAM STREET READING BERKSHIRE RG1 7JX

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 DORMANT

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/08/157 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/10/1211 October 2012 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/08/1229 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 10 November 2011

View Document

02/01/122 January 2012 CURRSHO FROM 10/11/2012 TO 30/06/2012

View Document

16/12/1116 December 2011 PREVSHO FROM 31/07/2012 TO 10/11/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREEN / 16/12/2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR NIGEL KEVIN SAVORY

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOLLINGSWORTH

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMEON WRIGHT

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTS SG14 1BP

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR HARPAUL DHARWAR

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR KEVIN MICHAEL DONOVAN

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR ROBERT EBERLE

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREEN / 01/07/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY ANNUNZIATA GREEN

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WRIGHT / 01/10/2009

View Document

27/10/0927 October 2009 ALTER ARTICLES

View Document

27/10/0927 October 2009 S-DIV

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR SIMON WRIGHT

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR BEN HOLLINGSWORTH

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 48 GREAT NORTH ROAD WELWYN HERTFORDSHIRE AL6 0PX

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 100 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AB

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: EAST WING GOFFS OAK HOUSE GOFFS LANE GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5BW

View Document

17/08/9917 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: EAST WING GOFFS OAK HOUSE GOFFS LANE GOFFS OAK HERTFORDSHIRE EN7 5BW

View Document

09/10/989 October 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED PASQUA SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 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