I.T INTEGRATION LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Micro company accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Document

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN KEMP / 15/06/2012

View Document

03/07/133 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/04/1310 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN KEMP / 05/07/2012

View Document

06/07/126 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL WOODCOCK / 15/01/2011

View Document

13/07/1113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 10A LYON STREET BOGNOR REGIS WEST SUSSEX PO21 1DA

View Document

05/10/105 October 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

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

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/08/0222 August 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/08/0222 August 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 15 THE GREEN RICHMOND SURREY TW9 1PX

View Document

06/07/016 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 22 HARTFIELD ROAD WIMBLEDON LONDON SW19 3TA

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95 FROM: 653 CHURCH LANE CHESSINGTON SURREY KT9 2DN

View Document

20/07/9520 July 1995 NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED TOTAL INTEGRATION LIMITED CERTIFICATE ISSUED ON 14/07/95

View Document

14/06/9514 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information