IITAC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Change of share class name or designation

View Document

31/07/2531 July 2025 Memorandum and Articles of Association

View Document

31/07/2531 July 2025 Resolutions

View Document

31/07/2531 July 2025 Resolutions

View Document

31/07/2531 July 2025 Sub-division of shares on 2025-07-17

View Document

31/07/2531 July 2025 Sub-division of shares on 2025-07-17

View Document

31/07/2531 July 2025 Particulars of variation of rights attached to shares

View Document

30/07/2530 July 2025 Statement of capital following an allotment of shares on 2025-07-17

View Document

30/07/2530 July 2025 Registration of charge 045798650002, created on 2025-07-17

View Document

30/07/2530 July 2025 Notification of Iitac Trustees Limited as a person with significant control on 2025-07-17

View Document

30/07/2530 July 2025 Cessation of Graham Robert Jewell as a person with significant control on 2025-07-17

View Document

30/07/2530 July 2025 Statement of capital following an allotment of shares on 2025-07-17

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

20/10/2420 October 2024 Purchase of own shares.

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

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

View Accounts

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

17/08/2317 August 2023 Cancellation of shares. Statement of capital on 2023-08-03

View Document

24/07/2324 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

08/12/228 December 2022 Termination of appointment of Alistair John Langford as a director on 2022-12-08

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

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

View Accounts

24/10/2124 October 2021 Particulars of variation of rights attached to shares

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

31/08/2031 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 409-410 KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8EQ

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CRAIG DUFFY / 01/11/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

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

View Accounts

04/05/174 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN LANGFORD / 10/11/2016

View Document

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

View Accounts

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG DUFFY / 11/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT JEWELL / 11/10/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JEWELL / 11/10/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ALISTAIR JOHN LANGFORD

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN WILLIAMSON

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMSON

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MR GRAHAM JEWELL

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

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

View Accounts

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT JEWELL / 12/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD WILLIAMSON / 05/01/2015

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN EDWARD WILLIAMSON / 05/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG DUFFY / 05/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT JEWELL / 05/01/2015

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 409-410 KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8ES UNITED KINGDOM

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 26 CHISWICK DRIVE MANOR PARK RADCLIFFE LANCS M26 3XB

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WILLIAMSON / 05/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG DUFFY / 05/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT JEWELL / 05/11/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM SUITE 209/210, WARTH BUSINESS CENTRE, WARTH ROAD BURY LANCASHIRE BL9 9NB

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEWELL / 02/04/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 136A BURY NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6AD

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: ST MARYS CHAMBERS SUITE 2 HASLINGDEN ROAD RAWTENSTALL ROSSENDALE BB4 6QX

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA

View Document

26/07/0326 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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