Q7 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
27/11/2427 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

27/11/2427 November 2024 Change of details for Mr Andrew Mark Alcock as a person with significant control on 2024-11-04

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/04/2423 April 2024 Registered office address changed from Station House Connaught Road Brookwood Woking GU24 0ER England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mrs Gillian Anne Alcock on 2024-04-16

View Document

31/01/2431 January 2024 Termination of appointment of Andrew Mark Alcock as a director on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mrs Gillian Anne Alcock as a director on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 19 STATION ROAD ADDLESTONE SURREY KT15 2AL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ALCOCK / 09/10/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ALCOCK / 01/01/2013

View Document

20/11/1320 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLEAVER

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ALCOCK / 06/11/2012

View Document

10/12/1210 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/12/1129 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED STEPHEN PAUL CLEAVER

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/11/0928 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY WEY VALLEY SECRETARIAL LTD

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 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


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