INTEGRATED HI-TECH LIMITED
Status | ACTIVE |
Company No. | 03817415 |
Category | Private Limited Company |
Incorporated | 30 Jul 1999 |
Age | 25 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
INTEGRATED HI-TECH LIMITED is an active private limited company with number 03817415. It was incorporated 25 years, 1 day ago, on 30 July 1999. The company address is Shadow Lawn Shadow Lawn, Stoke Poges, SL2 4PB, Bucks.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Notification of a person with significant control
Date: 19 Oct 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Suresh
Notification date: 2023-08-01
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 10 Sep 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Change person director company with change date
Date: 15 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Jebakumar Suresh
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change registered office address company with date old address
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-27
Old address: 38 Sutton Avenue Slough Berkshire SL3 7AW
Documents
Change person secretary company with change date
Date: 26 Sep 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-30
Officer name: Chitra Thelma Suresh
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 01/08/08-31/07/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 25 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 25/07/07 from: 7 broadwater park maidenhead berkshire SL6 2UA
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 14/09/04 from: 123 berwick avenue heaton mersey stockport SK4 3AT
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Legacy
Date: 03 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 03/08/01 from: 5 royland court royland avenue bolton lancashire BL3 2EZ
Documents
Accounts with accounts type small
Date: 28 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 14/03/01 from: 6 tregaer house nevill hall abergavenny south wales NP7 7EG
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 12/09/00 from: flat 17, block 1 friars field newport gwent NP20 4EZ
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 25/08/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BOTHWELL PARK BRICK COMPANY LIMITED
CAMBUSNETHAN HOUSE,STRATHCLYDE BUSINESS PARK,ML4 3NJ
Number: | SC109840 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL BEAUTY SUPPLIES LIMITED
UNIT 18A,WELLINGTON,TA21 9PZ
Number: | 03446115 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMEBUILD AND DEVELOPMENT UK LTD
163 FURNESS AVE OLDHAM MANCHESTER,OLDHAM,OL8 2ED
Number: | 11866507 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CATISFIELD CRESCENT,WOLVERHAMPTON,WV8 1XH
Number: | 07796527 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE 2 THE CREST,LONDON,NW4 2HN
Number: | 10418222 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TIN OF SARDINES COMPANY LIMITED
18A ELVET BRIDGE,DURHAM,DH1 3AA
Number: | 10518089 |
Status: | ACTIVE |
Category: | Private Limited Company |