INDEPENDENT TESTING COMPANY LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Change of details for Independent Company Ventures Limited as a person with significant control on 2025-07-30 |
30/07/2530 July 2025 New | Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY England to Holt Hall Holt Lane Matlock Derbyshire DE4 3LY on 2025-07-30 |
30/07/2530 July 2025 New | Director's details changed for Mr Robert Micheal Hirst on 2025-07-30 |
16/04/2516 April 2025 | Notification of Independent Company Ventures Limited as a person with significant control on 2025-04-10 |
16/04/2516 April 2025 | Cessation of Itc Electrical Limited as a person with significant control on 2025-04-10 |
07/04/257 April 2025 | Certificate of change of name |
31/01/2531 January 2025 | Cessation of Robert Micheal Hirst as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Notification of Itc Electrical Limited as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Cessation of Ian Bennett as a person with significant control on 2025-01-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-24 with updates |
03/06/243 June 2024 | Registered office address changed from 26 Elmton Road Creswell Worksop S80 4ES to Units H1a & H1B Mill 3 the Business Park Pleasley Vale Mansfield Derbyshire NG19 8RL on 2024-06-03 |
03/06/243 June 2024 | Registered office address changed from Units H1a & H1B Mill 3 the Business Park Pleasley Vale Mansfield Derbyshire NG19 8RL United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 2024-06-03 |
27/05/2427 May 2024 | Change of details for Mr Robert Micheal Hirst as a person with significant control on 2024-05-08 |
27/05/2427 May 2024 | Director's details changed for Mr Robert Micheal Hirst on 2024-05-08 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-09-30 |
10/01/2410 January 2024 | Change of share class name or designation |
10/01/2410 January 2024 | Particulars of variation of rights attached to shares |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-24 with updates |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-24 with updates |
21/09/2221 September 2022 | Change of details for Mr Ian Bennett as a person with significant control on 2022-09-12 |
21/09/2221 September 2022 | Notification of Robert Micheal Hirst as a person with significant control on 2022-09-12 |
29/03/2229 March 2022 | Termination of appointment of Timothy James Lindley as a director on 2022-03-28 |
12/01/2212 January 2022 | Change of details for Mr Timothy James Lindley as a person with significant control on 2022-01-11 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-24 with updates |
12/10/2112 October 2021 | Director's details changed for Mr Robert Micheal Hirst on 2021-09-24 |
12/10/2112 October 2021 | Statement of capital following an allotment of shares on 2021-09-24 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Appointment of Mr Robert Micheal Hirst as a director on 2021-06-17 |
23/12/2023 December 2020 | 30/09/20 UNAUDITED ABRIDGED |
18/12/2018 December 2020 | CESSATION OF TIMOTHY JAMES LINDLEY AS A PSC |
18/12/2018 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK JAMES LINDLEY |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
05/10/205 October 2020 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 29/11/2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
02/10/192 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES LINDLEY |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN BENNETT / 19/07/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/07/1924 July 2019 | 18/07/19 STATEMENT OF CAPITAL GBP 4 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 29/11/2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/12/1613 December 2016 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, DIRECTOR FRANK DAVIS |
23/10/1523 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/11/145 November 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/10/137 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS |
06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
19/10/1219 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/10/1216 October 2012 | CHANGE OF NAME 11/10/2012 |
16/10/1216 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/09/1224 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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