- Company Overview for INTEGRATED ANALOGUE LTD (08474214)
- Filing history for INTEGRATED ANALOGUE LTD (08474214)
- People for INTEGRATED ANALOGUE LTD (08474214)
- More for INTEGRATED ANALOGUE LTD (08474214)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
19 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | AD01 | Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to 91 Cheshire Accountants Ltd Hospital Street Nantwich Cheshire CW5 5RU on 15 May 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from The Accountancy Partnership Offices a13-a14 Champion Business Park Arrowe Brook Road Wirral Wirral CH49 0AB to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England to Offices a13-a14 Champion Business Park Arrowe Brook Road Wirral Wirral CH49 0AB on 15 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB on 7 October 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to Datum House Electra Way Crewe Cheshire CW1 6ZF on 9 January 2019 | |
19 Jun 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | PSC01 | Notification of Claire Bratt as a person with significant control on 2 January 2018 | |
30 Apr 2018 | PSC04 | Change of details for Dr Adrian Harvey Bratt as a person with significant control on 2 January 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
01 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 4 April 2016 |