ITC SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

12/11/2412 November 2024 Registration of charge 057239760003, created on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Kate Anderson as a director on 2024-10-28

View Document

11/11/2411 November 2024 Termination of appointment of Peter Michael Anderson as a director on 2024-10-28

View Document

18/10/2418 October 2024 Satisfaction of charge 057239760001 in full

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Change of details for Itcsh Limited as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Mrs Kate Anderson as a director on 2023-03-01

View Document

08/03/238 March 2023 Appointment of Mrs Louise Potts as a director on 2023-03-01

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/08/1917 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/05/182 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/07/1711 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 39 SWAN ROAD SWAN INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 8JJ

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057239760002

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057239760001

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/04/169 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER POTTS

View Document

02/03/152 March 2015 01/12/14 STATEMENT OF CAPITAL GBP 6

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL ANDERSON / 28/02/2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/08/134 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/03/1317 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/04/121 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ANDERSON / 01/06/2011

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM ITC SERVICE LTD SWAN ROAD SWAN INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 8JJ UNITED KINGDOM

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 47 HUTTON CLOSE CROWTHER INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE38 0AH

View Document

12/04/1112 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ANDERSON / 01/01/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE POTTS / 01/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 45 HUTTON CLOSE CROWTHER INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE38 0AH

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information