ILTSC EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr Bernard Aiden Conlon as a director on 2024-12-16

View Document

19/12/2419 December 2024 Termination of appointment of Andrew David Merrick as a director on 2024-12-16

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Appointment of Mrs Barbara Murrie Whitlam as a director on 2023-11-20

View Document

30/11/2330 November 2023 Termination of appointment of Trevor David Jenkins as a director on 2023-11-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

10/12/2110 December 2021 Appointment of Mr Michael Stewart Henley as a director on 2021-12-06

View Document

10/12/2110 December 2021 Director's details changed for Mr Andrew David Merrick on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mr Trevor David Jenkins as a director on 2021-12-06

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Termination of appointment of Simon Nicholas Bentley as a director on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Christopher John Brown as a director on 2021-11-22

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN SMITH

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEPPLEWHITE

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BROWN

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR ED HUCKS

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS BENTLEY / 22/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BAKER / 22/12/2017

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR SIMON NICHOLAS BENTLEY

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR STEPHEN JOHN BAKER

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KERR

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM ILKLEY LAWN TENNIS AND SQUASH CLUB SOURTON ROAD ILKLEY LS29 9BG UNITED KINGDOM

View Document

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARK KERR / 04/04/2016

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR ALISTAIR MARK KERR

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BENTLEY

View Document

17/03/1517 March 2015 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