INTERACTIVE TECHNICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Withdrawal of a person with significant control statement on 2024-06-11

View Document

11/06/2411 June 2024 Notification of Marlborough Communications Limited as a person with significant control on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Mrs Andrew Stephen Thomis as a director on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Mrs Claire King as a director on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Simon Robert Walther as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Stephen Charles Preston as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Ian Charles Birchall as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Helen Maybury as a secretary on 2024-05-31

View Document

05/06/245 June 2024 Registered office address changed from 2 York Place Knaresborough HG5 0AA England to 1 Perrywood Business Park Honeycrock Lane Salfords Surrey RH1 5DZ on 2024-06-05

View Document

05/06/245 June 2024 Current accounting period shortened from 2025-05-31 to 2025-04-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Notification of a person with significant control statement

View Document

23/04/2423 April 2024 Cessation of Stephen Charles Preston as a person with significant control on 2022-10-18

View Document

23/04/2423 April 2024 Cessation of Ian Charles Birchall as a person with significant control on 2022-10-18

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 8 YORK PLACE KNARESBOROUGH NORTH YORKSHIRE HG5 0AA

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES BIRCHALL / 01/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PRESTON / 01/10/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/09/1320 September 2013 ADOPT ARTICLES 04/09/2013

View Document

28/06/1328 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN GARNER

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN GARNER

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNER

View Document

09/08/119 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/119 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER GARNER / 02/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES BIRCHALL / 02/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PRESTON / 02/10/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ALTER ARTICLES 17/04/2009

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRESTON / 01/10/2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information