ITNPLUS LTD

Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Registration of charge 073993320003, created on 2025-05-16

View Document

09/04/259 April 2025 Satisfaction of charge 073993320001 in full

View Document

06/03/256 March 2025 Registration of charge 073993320002, created on 2025-03-03

View Document

18/02/2518 February 2025 Change of details for Mr Ian Oliver as a person with significant control on 2016-10-07

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

22/08/2422 August 2024 Notification of Tracey Oliver as a person with significant control on 2016-09-06

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Registered office address changed from Unit 19 Unit 19, Osbourne Ind Park Oakwell View Barnsley South Yorkshire S71 1HH England to Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Estate Oakwell View Barnsley South Yorkshire S71 1HH on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Estate Oakwell View Barnsley South Yorkshire S71 1HH England to Unit 19 Mount Osbourne Business Centre Mount Osbourne Industrial Park Oakwell View Barnsley South Yorkshire S71 1HH on 2022-12-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073993320001

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM UNIT 24 MOUNT OSBORNE INDUSTRIAL PARK OAKWELL VIEW BARNSLEY SOUTH YORKSHIRE S71 1HH

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/08/1925 August 2019 DIRECTOR APPOINTED MISS RACHEL ELIZABETH KAY

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MISS NICOLE MEGAN OLIVER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DENISE OLIVER / 01/10/2014

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HALL / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DENISE OLIVER / 07/10/2013

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 8 LAMBECROFT CARLTON BARNSLEY SOUTH YORKSHIRE S71 3FH UNITED KINGDOM

View Document

06/08/136 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OLIVER / 22/12/2012

View Document

24/12/1224 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

22/12/1222 December 2012 REGISTERED OFFICE CHANGED ON 22/12/2012 FROM 8 LAMBECROFT BARNSLEY SOUTH YORKSHIRE S71 3FH UNITED KINGDOM

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED GEOFFREY HALL

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 10 MILTON COURT RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 9BD UNITED KINGDOM

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS TRACY DENISE OLIVER

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR IAN OLIVER

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company