dissolved Qynn Score: 0
Formed in 2012, ADVANCED INTEGRATED TECHNOLOGIES LIMITED has 2 directors and 3 shareholders. The longest serving directors have been in place for 9 years, however the shortest director appointment lasted for 3 years.
The registered office of the company is currently based at 2 Hawthorn Park, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
2 Hawthorn Park Hawthorn Park, Coal Road Leeds LS14 1PQ
28/02/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4
3
0
1
1
0
2
0
1
0
0
0
0
0
3
0
Gazette Notice
First Gazette notice for voluntary strike-off
02/06/2020
n/a
Dissolution
Application to strike the company off the register
22/05/2020
n/a
Accounts
Total exemption full accounts made up to 31/03/2019
03/01/2020
31/03/2019
Accounts
Total exemption full accounts made up to 31/03/2018
14/11/2018
31/03/2018
Confirmation Statement
Confirmation statement made on 31/10/2018 with updates
01/11/2018
31/10/2018
Persons with Significant Control
Notification of Alan Christie as a person with significant control on 10/11/2017
31/10/2018
10/11/2017
Capital
Change of share class name or designation
21/08/2018
n/a
Capital
Cancellation of shares. Statement of capital on 10/11/2017
21/12/2017
10/11/2017
Confirmation Statement
Confirmation statement made on 02/11/2017 with no updates
08/11/2017
02/11/2017
Accounts
Total exemption full accounts made up to 31/03/2017
01/11/2017
31/03/2017
Capital
Purchase of own shares.
20/03/2017
n/a
Capital
Cancellation of shares. Statement of capital on 06/04/2016
01/03/2017
06/04/2016
Address
Registered office address changed from Unit 2 Le Flaive Business Park, Church Lane Naphill High Wycombe Buckinghamshire HP14 4US to 2 Hawthorn Park Hawthorn Park, Coal Road Leeds LS14 1PQ on 28/02/2017
28/02/2017
28/02/2017
Accounts
Total exemption small company accounts made up to 31/03/2016
04/01/2017
31/03/2016
Confirmation Statement
Confirmation statement made on 02/11/2016 with updates
02/11/2016
02/11/2016
Capital
Statement of capital following an allotment of shares on 27/01/2016
12/04/2016
27/01/2016
Officers
Appointment of Mrs Nicola Susan Evans as a secretary on 01/04/2016
06/04/2016
01/04/2016
Officers
Appointment of Mrs Jayne Christie as a secretary on 01/04/2016
05/04/2016
01/04/2016
Officers
Termination of appointment of Howard James Tucker as a director on 31/03/2016
05/04/2016
31/03/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
02/01/2016
31/03/2015
Annual Return
Annual return made up to 02/11/2015 with full list of shareholders
05/11/2015
02/11/2015
Accounts
Total exemption small company accounts made up to 31/03/2014
08/01/2015
31/03/2014
Annual Return
Annual return made up to 25/09/2014 with full list of shareholders
16/10/2014
25/09/2014
Incorporation
Memorandum and Articles of Association
15/01/2014
n/a
Accounts
Total exemption small company accounts made up to 31/03/2013
03/01/2014
31/03/2013
Capital
Statement of capital following an allotment of shares on 02/11/2012
16/12/2013
02/11/2012
Mortgage
Satisfaction of charge 1 in full
18/11/2013
n/a
Officers
Directors details changed for Mr Alan Christie on 08/10/2013
08/10/2013
08/10/2013
Annual Return
Annual return made up to 25/09/2013 with full list of shareholders
08/10/2013
25/09/2013
Capital
Change of share class name or designation
16/04/2013
n/a
Capital
Statement of capital following an allotment of shares on 28/03/2013
16/04/2013
28/03/2013
Address
Registered office address changed from Unit 3-4 Church Lane Naphill High Wycombe Buckinghamshire HP14 4VS United Kingdom on 13/02/2013
13/02/2013
13/02/2013
Officers
Appointment of Mr Alan Christie as a director
13/02/2013
n/a
Capital
Statement of capital following an allotment of shares on 02/11/2012
16/11/2012
02/11/2012
Accounts
Current accounting period shortened from 30/09/2013 to 31/03/2013
07/11/2012
31/03/2013
Officers
Appointment of Mr Howard James Tucker as a director
18/10/2012
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED INTEGRATED TECHNOLOGIES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
02/11/2012
n/a
Debenture
Mark Richard Altman Samuel David Lindley Sophie Elizabeth Pike
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
25/09/2012
8 Yrs 6 Mths
n/a
November 1955
02/11/2012
8 Yrs 5 Mths
n/a
March 1964
25/09/2012
8 Yrs 6 Mths
01/04/2016
5 Yrs
01/04/2016
5 Yrs
Director
12/10/2012
3 Yrs 5 Mths
31/03/2016
Individual Person
n/a
10/11/2017
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
06/04/2016
Ownership of shares – More than 50% but less than 75%