PATCHWORKS INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-03-19

View Document

25/04/2525 April 2025 Second filing to change the details of David John Wiltshire as a person with significant control

View Document

25/04/2525 April 2025 Second filing to change the details of David John Wiltshire as a person with significant control

View Document

25/04/2525 April 2025 Second filing to change the details of David John Wiltshire as a person with significant control

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-02-13 with updates

View Document

13/02/2513 February 2025 Director's details changed for Mr Neil Oliver Kuschel on 2024-07-02

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

07/06/247 June 2024 Termination of appointment of Grant Ian Florence as a director on 2024-05-23

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

20/02/2420 February 2024 Change of details for David John Wiltshire as a person with significant control on 2023-11-14

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

13/12/2313 December 2023 Termination of appointment of Richard Jonathan Wolff as a director on 2023-12-07

View Document

16/11/2316 November 2023 Appointment of Mr Neil Oliver Kuschel as a director on 2022-11-18

View Document

16/11/2316 November 2023 Appointment of Mr Grant Ian Paul Florence as a director on 2023-03-28

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2020-02-24

View Document

01/07/231 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

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

View Accounts

01/06/231 June 2023 Appointment of Mr James Herbert as a director on 2023-01-03

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Second filing for the notification of David John Wiltshire as a person with significant control

View Document

09/03/239 March 2023 Director's details changed for Mr Richard Jonathan Wolff on 2023-03-06

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

06/03/236 March 2023 Appointment of Ohs Secretaries Limited as a secretary on 2023-03-01

View Document

06/03/236 March 2023 Registered office address changed from 16 Commerce Square Nottingham NG1 1HS United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2023-03-06

View Document

06/02/236 February 2023 Termination of appointment of Rupesh Patel as a director on 2023-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Registered office address changed from 16 Commerce Square Nottingham NG1 1HS United Kingdom to 16 Commerce Square Nottingham NG1 1HS on 2022-02-09

View Document

22/09/2122 September 2021 Cancellation of shares. Statement of capital on 2021-07-28

View Document

13/08/2113 August 2021 Change of details for Mr David John Wiltshire as a person with significant control on 2021-07-28

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

09/08/219 August 2021 Sub-division of shares on 2021-07-28

View Document

09/08/219 August 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Appointment of Mr Simon Peter Andrew Drane as a director on 2021-07-28

View Document

29/07/2129 July 2021 Appointment of Mr Rupesh Patel as a director on 2021-07-28

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021 Statement of capital on 2021-07-21

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021

View Document

14/07/2114 July 2021 Termination of appointment of Stephen James Cann as a director on 2021-07-14

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

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

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WILTSHIRE / 18/06/2019

View Document

05/03/215 March 2021 Change of details for Mr David John Wiltshire as a person with significant control on 2019-06-18

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 4-6 BROADWAY NOTTINGHAM NG1 1PS UNITED KINGDOM

View Document

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

View Accounts

22/04/2022 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 Confirmation statement made on 2020-02-24 with updates

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE HODGSON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATER

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 Notification of David John Wiltshire as a person with significant control on 2017-01-01

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WILTSHIRE

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

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

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

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

View Accounts

04/08/154 August 2015 ADOPT ARTICLES 21/07/2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR STEPHEN JAMES CANN

View Document

24/07/1524 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 950

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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