NETWORK INTEGRATION TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/07/2420 July 2024 Appointment of Mr Stephen Michael Hall as a director on 2024-07-19

View Document

20/07/2420 July 2024 Director's details changed for Mr Timothy Charles Ripper on 2024-07-19

View Document

22/04/2422 April 2024 Appointment of Mr Timothy Charles Ripper as a director on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Appointment of Miss Eve Helen Simey-Richardson as a director on 2023-08-23

View Document

12/06/2312 June 2023 Satisfaction of charge 061294690001 in full

View Document

22/05/2322 May 2023 Notification of Group Sr Limited as a person with significant control on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Appointment of Mr Alan Blair Mowbray as a director on 2022-10-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Registered office address changed from White Smithy Farm Paradise Lane Hazlewood Tadcaster LS24 9NJ England to Home Farm Paradise Lane Hazlewood Tadcaster North Yorkshire LS24 9NJ on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061294690001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

05/01/185 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY RICHARDSON / 10/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM THORNCROFT HOUSE 6 FIR TREE COURT BARKSTON ASH TADCASTER NORTH YORKSHIRE LS24 9WF

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY RICHARDSON / 25/02/2013

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIRST

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY SIMON RICHARDSON

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEANETTE HIRST

View Document

18/07/1218 July 2012 SECRETARY APPOINTED PAMELA HELEN RICHARDSON

View Document

22/05/1222 May 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARDSON / 01/04/2009

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM STONEHAY 4 FIR TREE COURT BARKSTON ASH NORTH YORKSHIRE LS24 9WF

View Document

17/04/0817 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 2 WAVERLEY STREET THE GROVES YORK YO31 7QZ

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPRING R LIMITED


  • 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