INDEPENDENT TECHNICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2019 May 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/05/2012 May 2020 | APPLICATION FOR STRIKING-OFF |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
14/01/2014 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 59 COMMERCIAL STREET GRIFFITHSTOWN PONTYPOOL NP4 5JE WALES |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE HERBERT / 04/07/2018 |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HERBERT / 04/07/2018 |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE HERBERT / 02/02/2018 |
23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES HERBERT / 02/02/2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 10, AVONDALE ROAD, PONTRHYDYRUN, CWMBRAN. S WALES NP44 1UD |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | DIRECTOR APPOINTED MR JEREMY CHARLES HERBERT |
01/06/121 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL HERBERT / 14/04/2012 |
01/06/121 June 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HERBERT |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
11/06/0911 June 2009 | DIRECTOR APPOINTED CAROL HERBERT |
06/06/096 June 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
14/04/0914 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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