NETWORK INTEGRATION TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
20/07/2420 July 2024 | Appointment of Mr Stephen Michael Hall as a director on 2024-07-19 |
20/07/2420 July 2024 | Director's details changed for Mr Timothy Charles Ripper on 2024-07-19 |
22/04/2422 April 2024 | Appointment of Mr Timothy Charles Ripper as a director on 2024-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
25/08/2325 August 2023 | Appointment of Miss Eve Helen Simey-Richardson as a director on 2023-08-23 |
12/06/2312 June 2023 | Satisfaction of charge 061294690001 in full |
22/05/2322 May 2023 | Notification of Group Sr Limited as a person with significant control on 2023-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Appointment of Mr Alan Blair Mowbray as a director on 2022-10-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
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 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061294690001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG |
27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
05/01/185 January 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY RICHARDSON / 10/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
12/07/1312 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
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 |
26/02/1326 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY RICHARDSON / 25/02/2013 |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIRST |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, SECRETARY SIMON RICHARDSON |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE HIRST |
18/07/1218 July 2012 | SECRETARY APPOINTED PAMELA HELEN RICHARDSON |
22/05/1222 May 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
22/05/1222 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
12/04/1112 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
01/03/111 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
10/03/1010 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
10/03/1010 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
06/04/096 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARDSON / 01/04/2009 |
30/03/0930 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
30/03/0930 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM STONEHAY 4 FIR TREE COURT BARKSTON ASH NORTH YORKSHIRE LS24 9WF |
17/04/0817 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 2 WAVERLEY STREET THE GROVES YORK YO31 7QZ |
28/02/0728 February 2007 | SECRETARY RESIGNED |
28/02/0728 February 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NETWORK INTEGRATION TECHNOLOGIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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