Date | Description |
2024-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035076250007 |
2024-06-21 |
delete address Heyford Park, Upper Heyford
Oxfordshire, OX25 5HA, UK |
2024-06-21 |
delete person NAN JIANG |
2024-06-21 |
delete phone (224) 281-2627 |
2024-06-21 |
delete source_ip 77.68.64.47 |
2024-06-21 |
insert address 10 Wates Way, Banbury, Oxfordshire, OX16 3TS, UK |
2024-06-21 |
insert source_ip 109.228.34.179 |
2024-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
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 |
2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES |
2023-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2023 FROM
2 CHURCH STREET
BURNHAM
SLOUGH
BERKSHIRE
SL1 7HZ |
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 |