Advanced company searchLink opens in new window

INNOVATIVE INTERCONNECT TECHNOLOGY LIMITED

Company number 02799555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Apr 2010 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 16 April 2010
22 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Clifford Stanley Bulgin on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Matthew Charles Wallis on 19 March 2010
23 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
26 Mar 2009 363a Return made up to 15/03/09; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008
08 Apr 2008 363a Return made up to 15/03/08; full list of members
15 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
15 Nov 2007 225 Accounting reference date extended from 28/02/07 to 30/04/07
19 Mar 2007 363a Return made up to 15/03/07; full list of members
19 Mar 2007 353 Location of register of members
27 Sep 2006 AA Total exemption small company accounts made up to 27 February 2006
04 Apr 2006 363a Return made up to 15/03/06; full list of members
06 Mar 2006 287 Registered office changed on 06/03/06 from: lewington house, home farm main road, laughterton lincoln lincolnshire LN1 2JZ
06 Mar 2006 288b Director resigned
06 Mar 2006 288b Secretary resigned
06 Mar 2006 155(6)a Declaration of assistance for shares acquisition
06 Mar 2006 288a New secretary appointed;new director appointed
06 Mar 2006 288a New director appointed
06 Mar 2006 225 Accounting reference date shortened from 31/03/06 to 28/02/06
06 Mar 2006 288b Director resigned
06 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares