INDEPENDENT TESTING COMPANY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Independent Company Ventures Limited as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistered 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

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Robert Micheal Hirst on 2025-07-30

View Document

16/04/2516 April 2025 Notification of Independent Company Ventures Limited as a person with significant control on 2025-04-10

View Document

16/04/2516 April 2025 Cessation of Itc Electrical Limited as a person with significant control on 2025-04-10

View Document

07/04/257 April 2025 Certificate of change of name

View Document

31/01/2531 January 2025 Cessation of Robert Micheal Hirst as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Notification of Itc Electrical Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Ian Bennett as a person with significant control on 2025-01-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

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

View Document

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

View Document

27/05/2427 May 2024 Change of details for Mr Robert Micheal Hirst as a person with significant control on 2024-05-08

View Document

27/05/2427 May 2024 Director's details changed for Mr Robert Micheal Hirst on 2024-05-08

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Particulars of variation of rights attached to shares

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

21/09/2221 September 2022 Change of details for Mr Ian Bennett as a person with significant control on 2022-09-12

View Document

21/09/2221 September 2022 Notification of Robert Micheal Hirst as a person with significant control on 2022-09-12

View Document

29/03/2229 March 2022 Termination of appointment of Timothy James Lindley as a director on 2022-03-28

View Document

12/01/2212 January 2022 Change of details for Mr Timothy James Lindley as a person with significant control on 2022-01-11

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

12/10/2112 October 2021 Director's details changed for Mr Robert Micheal Hirst on 2021-09-24

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Appointment of Mr Robert Micheal Hirst as a director on 2021-06-17

View Document

23/12/2023 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

18/12/2018 December 2020 CESSATION OF TIMOTHY JAMES LINDLEY AS A PSC

View Document

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK JAMES LINDLEY

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

05/10/205 October 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 29/11/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES LINDLEY

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR IAN BENNETT / 19/07/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 4

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 29/11/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK DAVIS

View Document

23/10/1523 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/1216 October 2012 CHANGE OF NAME 11/10/2012

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information