IST INTECH - History of Changes


DateDescription
2024-04-07 delete address 2 CHURCH STREET BURNHAM SLOUGH BERKSHIRE SL1 7HZ
2024-04-07 insert address 10 WATES WAY BANBURY ENGLAND OX16 3TS
2024-04-07 update registered_address
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-07 insert company_previous_name INTEGRATION TECHNOLOGY LIMITED
2023-06-07 update name INTEGRATION TECHNOLOGY LIMITED => IST INTECH LIMITED
2023-04-18 update statutory_documents COMPANY NAME CHANGED INTEGRATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/04/23
2023-04-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / IST METZ GMBH / 31/12/2021
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-07 update num_mort_charges 5 => 6
2021-08-07 update num_mort_outstanding 0 => 1
2021-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035076250006
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 4 => 5
2021-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035076250005
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IST METZ GMBH
2021-02-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IST (UK) LIMITED
2021-02-09 update statutory_documents CESSATION OF G.O. UV LIMITED AS A PSC
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-06 update statutory_documents ALTER ARTICLES 22/12/2020
2021-01-06 update statutory_documents 22/12/20 STATEMENT OF CAPITAL GBP 1000
2020-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 delete company_previous_name INTERGRATION TECHNOLOGY LIMITED
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KNIBB
2019-07-25 update statutory_documents DIRECTOR APPOINTED MR SIMON ROBERTS
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G.O. UV LIMITED
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-26 delete sic_code 71129 - Other engineering activities
2017-04-26 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-07 update account_category SMALL => FULL
2016-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18 update statutory_documents SECOND FILING OF AP01 FOR CHRISTIAN METZ
2016-03-11 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-11 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-29 update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN MARIUS METZ
2016-02-29 update statutory_documents 10/02/16 FULL LIST
2015-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIRK JAEGERS
2015-07-07 update account_ref_day 30 => 31
2015-07-07 update account_ref_month 6 => 12
2015-07-07 update accounts_next_due_date 2016-03-31 => 2016-09-30
2015-06-30 update statutory_documents CURREXT FROM 30/06/2015 TO 31/12/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 07/03/2015
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-24 update statutory_documents 10/02/15 FULL LIST
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON SMITH / 23/02/2015
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM HENRY LOCKWOOD / 23/02/2015
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK JAEGERS / 23/02/2015
2015-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RAYMOND KNIBB / 23/02/2015
2015-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 23/02/2015
2014-11-07 update num_mort_outstanding 3 => 1
2014-11-07 update num_mort_satisfied 2 => 4
2014-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-07 update num_mort_charges 4 => 5
2014-07-07 update num_mort_outstanding 2 => 3
2014-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035076250005
2014-05-07 update num_mort_outstanding 4 => 2
2014-05-07 update num_mort_satisfied 0 => 2
2014-04-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-04-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-14 update statutory_documents 10/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-26 update statutory_documents 10/02/13 FULL LIST
2012-08-03 update statutory_documents AUDITOR'S RESIGNATION
2012-02-24 update statutory_documents 10/02/12 FULL LIST
2011-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-05 update statutory_documents DIRECTOR APPOINTED MR DIRK JAEGERS
2011-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 25/01/2011
2011-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 25/01/2011
2011-03-22 update statutory_documents 10/02/11 FULL LIST
2011-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-03-15 update statutory_documents 10/02/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RAYMOND KNIBB / 15/03/2010
2010-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-17 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents DIRECTOR APPOINTED GEOFFREY RAYMOND KNIBB
2008-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-12 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-03 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-26 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-26 update statutory_documents DIRECTOR RESIGNED
2007-09-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-31 update statutory_documents NEW SECRETARY APPOINTED
2007-05-31 update statutory_documents SECRETARY RESIGNED
2007-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-02 update statutory_documents AUDITOR'S RESIGNATION
2007-03-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-14 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-10-13 update statutory_documents NEW SECRETARY APPOINTED
2006-10-13 update statutory_documents SECRETARY RESIGNED
2006-04-26 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-21 update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-18 update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents £ NC 100/1000 27/06/03
2003-09-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-19 update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-02-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-10-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-14 update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-12-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-23 update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/00 FROM: LEIGHTON HOUSE KINGSWOOD CLOSE LAPWORTH SOLIHULL WEST MIDLANDS B94 6JQ
2000-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-06 update statutory_documents DIRECTOR RESIGNED
2000-05-16 update statutory_documents COMPANY NAME CHANGED INTERGRATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/05/00
2000-03-21 update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1999-03-22 update statutory_documents RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION