INK TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

30/09/2430 September 2024 Cessation of Lectros International Limited as a person with significant control on 2024-07-22

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Registered office address changed from Unit 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th United Kingdom to 9 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 2024-08-29

View Document

31/07/2431 July 2024 Termination of appointment of Antony William Street as a director on 2024-07-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

23/01/2423 January 2024 Director's details changed for Mr Anthony William Street on 2024-01-23

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Registered office address changed from Unit 3-5, Greyhound Commercial Centre Greyhound Way, Crayford Dartford DA1 4HF to Unit 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th on 2023-08-07

View Document

31/07/2331 July 2023 Termination of appointment of Neil Andrew Taylor as a director on 2023-07-24

View Document

31/07/2331 July 2023 Appointment of Mr Anthony William Street as a director on 2023-07-24

View Document

31/07/2331 July 2023 Termination of appointment of Barbara Winifred Taylor as a director on 2023-07-24

View Document

31/07/2331 July 2023 Notification of Lectros International Limited as a person with significant control on 2023-07-24

View Document

31/07/2331 July 2023 Cessation of Neil Andrew Taylor as a person with significant control on 2023-07-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

27/01/2327 January 2023 Change of details for Mr Neil Andrew Taylor as a person with significant control on 2019-10-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MRS BARBARA WINIFRED TAYLOR

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW TAYLOR / 31/07/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN DUNN

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW TAYLOR / 31/07/2017

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR MICHAEL JOHN DUNN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DODDS

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

03/02/153 February 2015 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

27/01/1527 January 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