INTURI TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

14/06/2314 June 2023 Registered office address changed from Aims, Bridge House River Side North Bewdley DY12 1AB England to 49 Park Lane Bewdley DY12 2HA on 2023-06-14

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Registered office address changed from Severn House Riverside North Bewdley Worcestershire DY12 1AB England to Aims, Bridge House River Side North Bewdley DY12 1AB on 2022-04-08

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-06-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

16/07/2016 July 2020 CURRSHO FROM 31/01/2020 TO 30/06/2019

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 15 ST. JOHNS AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 6AT UNITED KINGDOM

View Document

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

View Accounts

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 CESSATION OF CLARE KAY AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE KAY

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY KAY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR TOBY JOHN KAY / 01/02/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS CLARE KAY

View Document

02/01/182 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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