INTEGRATED TEST SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

08/07/248 July 2024 Satisfaction of charge 093195890003 in full

View Document

08/07/248 July 2024 Satisfaction of charge 093195890002 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

06/03/246 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/07/2123 July 2021 Registered office address changed from St Thomas House 83 Wolverhampton Road Cannock Staffordshire WS11 1AR England to Systems House Willenhall Lane Binley Coventry CV3 2AS on 2021-07-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/03/2112 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

08/01/208 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093195890003

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

05/02/185 February 2018 COMPANY NAME CHANGED PPT ELECTRONICS LIMITED CERTIFICATE ISSUED ON 05/02/18

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093195890002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, NO UPDATES

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER FAIRCLOUGH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM ST THOMAS HOUSE 83, WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AR ENGLAND

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM NO 2 KENNEL COTTAGE HILL CHORLTON NEWCASTLE STAFFORDSHIRE ST5 5JF

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RIDGWAY FRENCH / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TOM FAIRCLOUGH / 15/02/2016

View Document

24/11/1524 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/01/156 January 2015 CURRSHO FROM 30/11/2015 TO 30/06/2015

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093195890001

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O RTC ELECTRONICS LIMITED SYSTEMS HOUSE WILLENHALL LANE BINLEY COVENTRY CV3 2AS ENGLAND

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM CRANBROOK HOUSE 287-291 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JQ ENGLAND

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED MR NICHOLAS RIDGWAY FRENCH

View Document

16/12/1416 December 2014 ADOPT ARTICLES 28/11/2014

View Document

16/12/1416 December 2014 SECTION 175 28/11/2014

View Document

16/12/1416 December 2014 LOAN NOTE INSTRUMENTS 28/11/2014

View Document

19/11/1419 November 2014 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