ITM COMPONENTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Purchase of own shares.

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Ian Flemming as a director on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Ian Flemming as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Ian Flemming as a secretary on 2024-10-28

View Document

23/09/2423 September 2024 Resolutions

View Document

23/09/2423 September 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/01/164 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/12/136 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/12/1227 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/12/093 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FLEMMING / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COOK / 01/10/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: CURZON COURT 58 COMMERCIAL ROAD POOLE DORSET BH14 0JT

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 4-6 WANSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7JJ

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: CURZON COURT 58 COMMERCIAL ROAD PARKSTONE POOLE DORSET BH14 OJT

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

04/03/994 March 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/05/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/02/9813 February 1998 EXEMPTION FROM APPOINTING AUDITORS 03/12/97

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED INDUSTRY SITE LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 EXEMPTION FROM APPOINTING AUDITORS 01/12/96

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 ALTER MEM AND ARTS 16/01/96

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

22/01/9622 January 1996 COMPANY NAME CHANGED STOCKRIDGE LIMITED CERTIFICATE ISSUED ON 23/01/96

View Document

23/11/9523 November 1995 Incorporation

View Document

23/11/9523 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9523 November 1995 Incorporation

View Document


More Company Information