Advanced company searchLink opens in new window

INTEGRATED ECO TECHNOLOGIES LIMITED

Company number 04144158

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)
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
12 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400
04 Sep 2014 AA Accounts for a small company made up to 31 December 2013
22 Jan 2014 MR01 Registration of charge 041441580008
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 400
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
18 Sep 2013 CH01 Director's details changed for Mr Duncan Raymond Williams on 17 September 2013
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
07 Dec 2012 AP03 Appointment of Stephen Hulland as a secretary
22 Nov 2012 TM02 Termination of appointment of Laice Pinfield as a secretary
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AD01 Registered office address changed from Mercury House Unit 15 Harris Industrial Park Stoke Prior, Bromsgrove Worcestershire B60 4AD on 2 April 2012
20 Feb 2012 CERTNM Company name changed mcl investments LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
  • NM01 ‐ Change of name by resolution
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Sep 2010 AP03 Appointment of Laice Pinfield as a secretary
13 Aug 2010 TM02 Termination of appointment of Lesley Bonello as a secretary
17 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 7
25 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Jan 2009 363a Return made up to 19/01/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007