Get an alert when INSTALLATION TECHNOLOGY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-10-19 (in 5mo)

Last made up 2025-10-05

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RPG CROUCH CHAPMAN LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. INSTALLATION TECHNOLOGY LIMITED · parent
    1. Card Transactions Limited 100% · England & Wales
    2. GCOM Communications (NI) Limited 100% · England & Wales

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 23 resigned

Name Role Appointed Born Nationality
GOUGH, Barry Kevin Secretary 2001-10-26 British
GOUGH, Barry Kevin Director 2017-06-01 Oct 1951 British
LICHNEROWICZ, John Bernard Director 2017-06-01 May 1950 British
PARRIS, Ian Robert Director 1995-02-15 Jun 1968 British
ROUSE, Anthony Mark Director 2017-08-01 Aug 1967 British
Show 23 resigned officers
Name Role Appointed Resigned
BENNIE, Lynne Haig Secretary 1998-11-04 1999-07-07
BENNIE, Lynne Haig Secretary 1993-12-30 1995-08-31
BENNIE, Lynne Haig Secretary 1993-12-30 1995-09-30
FLINT, David Nominee Secretary 1993-10-27 1993-12-30
MACKIE, Alexander Charles Gordon Secretary 1995-09-30 1998-11-04
CURZON CORPORATE SECRETARIES LIMITED Corporate Secretary 1999-07-07 2001-02-01
BENNIE, Lynne Haig Director 1995-09-30 1999-07-07
BEST, Andrew Robert George Director 2018-06-01 2020-01-31
BRADY, Sian Margaret Director 1993-12-30 2001-02-01
CHANCE, Andrew Richard Director 1993-12-30 2001-02-01
DICKSON, Ian Nominee Director 1993-10-27 1993-12-30
FLINT, David Nominee Director 1993-10-27 1993-12-30
GOUGH, Barry Kevin Director 2001-10-26 2007-07-13
HENSON, David Director 2007-03-05 2017-06-01
HOUSTON, John Mcneilage Director 1993-12-30 1994-10-21
MACKIE, Alexander Charles Gordon Director 1993-12-30 1999-07-07
MILLER, Linda Eva Director 2000-03-17 2004-12-01
PRICE, John Duncan Director 1993-12-30 1995-09-30
ROBERTS, Ken Director 2005-02-15 2017-06-01
SWART, Sunette Director 1999-06-16 2000-11-20
WARD, Keith John Director 1999-06-16 2000-03-17
CURZON CORPORATE SECRETARIES LIMITED Corporate Director 1999-07-07 2001-02-01
CURZON DIRECTORS LIMITED Corporate Director 1999-07-07 2001-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Installation Technology Holdings Limited Corporate entity Shares 75–100% 2020-10-01 Active
Mr Ian Robert Parris Individual Shares 50–75% 2016-04-06 Ceased 2020-10-01

Filing timeline

Last 20 of 166 total filings

Date Type Category Description
2025-10-31 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-29 AA accounts Accounts with accounts type full
2024-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-31 AA accounts Accounts with accounts type full
2023-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-26 AA accounts Accounts with accounts type full
2022-10-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-08 AA accounts Accounts with accounts type full
2021-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-17 AA accounts Accounts with accounts type full
2020-10-28 PSC02 persons-with-significant-control Notification of a person with significant control
2020-10-28 PSC07 persons-with-significant-control Cessation of a person with significant control
2020-10-12 CS01 confirmation-statement Confirmation statement with updates PDF
2020-01-31 TM01 officers Termination director company with name termination date PDF
2019-12-23 AA accounts Accounts with accounts type full
2019-10-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-07-04 AA accounts Accounts with accounts type full
2018-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-06-19 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page